Company NameLaces Trustee Company
DirectorsVivienne Elizabeth Williams and Matthew Harrington
Company StatusActive
Company Number02143954
CategoryPrivate Unlimited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Blm, 2 New Bailey Square Stanley Street
Salford
M3 5GS
Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed30 March 2000(12 years, 9 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr David Charles Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameWilliam Field Glazebrook
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPontruffyd Hall
Bodfari
Denbigh
Denbighshire
LL16 4BP
Wales
Director NameSir Christopher Raynor Hewetson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24c Westcliffe Road
Southport
Merseyside
PR8 2BU
Director NameGeoffrey Robin Mitchell Miller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleSolicitors
Correspondence AddressBeech Corner Church Road
Woolton
Liverpool
Merseyside
L25 6DA
Secretary NameMr David Charles Bishop
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameAndrew Manock Neville Scorah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2000)
RoleSolicitor
Correspondence Address50 Green Lane
Formby
Liverpool
Merseyside
L37 7BH
Director NameMr Rodney Allan Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(12 years, 9 months after company formation)
Appointment Duration17 years (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2000(13 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9SU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(29 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9SU

Location

Registered AddressC/O Blm, 2 New Bailey Square
Stanley Street
Salford
M3 5GS
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Berrymans Lace Mawer LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

7 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
3 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages)
2 November 2011Termination of appointment of Michael Brown as a director (1 page)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2006 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2007 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2010Secretary's details changed for Lacmaw Secretaries Limited on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Michael Jeremy Brown on 23 October 2009 (2 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2005Return made up to 24/04/05; full list of members (3 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
30 April 2003Return made up to 24/04/03; full list of members (7 pages)
26 April 2002Return made up to 24/04/02; full list of members (9 pages)
27 April 2001Return made up to 24/04/01; full list of members (8 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
25 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
19 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New director appointed (2 pages)
25 May 1999Return made up to 24/04/99; no change of members (6 pages)
7 May 1998Return made up to 24/04/98; full list of members (8 pages)
21 May 1997Return made up to 24/04/97; no change of members (6 pages)
16 May 1996Return made up to 24/04/96; no change of members (6 pages)
3 May 1995Return made up to 24/04/95; full list of members (10 pages)