Company NameLace G Limited
DirectorsGarry Lace and Susan Lace
Company StatusActive
Company Number08970588
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Garry Lace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCraven House 32 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7BY
Director NameSusan Lace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 32 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7BY

Location

Registered AddressCraven House 32 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Garry Lace
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

9 March 2020Delivered on: 11 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 April 2014Delivered on: 8 May 2014
Persons entitled: Snap-on Finance UK Limited

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 8 May 2014
Persons entitled: Snap-on Holdings Limited

Classification: A registered charge
Outstanding

Filing History

18 April 2017Registered office address changed from 161 Kenilworth Road Ainsdale Southport PR8 2QY to Craven House 32 Lee Lane Horwich Bolton Greater Manchester BL6 7BY on 18 April 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(3 pages)
17 June 2015Appointment of Susan Lace as a director on 2 June 2015 (2 pages)
17 June 2015Registered office address changed from 161 Kenilworth Road Southport Merseyside PR8 2QY to 161 Kenilworth Road Ainsdale Southport PR8 2QY on 17 June 2015 (1 page)
17 June 2015Appointment of Susan Lace as a director on 2 June 2015 (2 pages)
17 June 2015Director's details changed for Garry Lace on 10 January 2015 (2 pages)
8 June 2015Director's details changed for Garry Lace on 1 April 2014 (2 pages)
8 June 2015Registered office address changed from 8 Lydiate Park Liverpool L23 1XL United Kingdom to 161 Kenilworth Road Southport Merseyside PR8 2QY on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 8 Lydiate Park Liverpool L23 1XL United Kingdom to 161 Kenilworth Road Southport Merseyside PR8 2QY on 8 June 2015 (1 page)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Director's details changed for Garry Lace on 1 April 2014 (2 pages)
8 May 2014Registration of charge 089705880002 (40 pages)
8 May 2014Registration of charge 089705880001 (15 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)