Company NameLaced Creative Limited
DirectorsMatthew Martyn Cox and Nicola Milligan
Company StatusActive
Company Number09417497
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Martyn Cox
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
Director NameMiss Nicola Milligan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
Secretary NameMiss Nicola Milligan
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 27, Angel Meadows, 23 Naples Street
Manchester
Greater Manchester
M4 4HA

Location

Registered AddressThe Landmark
21 Back Turner Street
Manchester
Greater Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
24 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
24 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 February 2023Director's details changed for Mr Matthew Martyn Cox on 1 February 2023 (2 pages)
23 February 2023Director's details changed for Miss Nicola Milligan on 23 February 2023 (2 pages)
13 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
25 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
28 February 2022Director's details changed for Mr Matthew Cox on 1 February 2022 (2 pages)
28 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
23 February 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
23 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
16 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
12 March 2018Director's details changed for Mr Matthew Cox on 12 March 2018 (2 pages)
12 March 2018Registered office address changed from 2 Heyrod Street Manchester M1 2WW England to The Landmark 21 Back Turner Street Manchester Greater Manchester M4 1FR on 12 March 2018 (1 page)
12 March 2018Director's details changed for Miss Nicola Milligan on 12 March 2018 (2 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
23 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
19 May 2015Registered office address changed from Apartment 27, Angel Meadows, 23 Naples Street Manchester Greater Manchester M4 4HA England to 2 Heyrod Street Manchester M1 2WW on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Nicola Milligan as a secretary on 1 May 2015 (1 page)
19 May 2015Registered office address changed from Apartment 27, Angel Meadows, 23 Naples Street Manchester Greater Manchester M4 4HA England to 2 Heyrod Street Manchester M1 2WW on 19 May 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(8 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(8 pages)