Lace Market Apartments Ltd

General information

Name:

Lace Market Apartments Limited

Office Address:

12 The Crescent Stanley Common DE7 6GH Ilkeston

Number: 01401513

Incorporation date: 1978-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lace Market Apartments came into being in 1978 as a company enlisted under no 01401513, located at DE7 6GH Ilkeston at 12 The Crescent. It has been in business for fourty six years and its state is active. From August 26, 2020 Lace Market Apartments Ltd is no longer under the name Lismar. This firm's SIC code is 55100: Hotels and similar accommodation. The most recent financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-05-15.

According to the information we have, the following business was incorporated fourty six years ago and has been presided over by five directors, and out of them three (Andrew W., Andrew C. and Antony M.) are still functioning.

Antony M. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Lace Market Apartments Ltd 2020-08-26
  • Lismar Limited 1978-11-23

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 17 December 2018

Latest update: 1 March 2024

Andrew C.

Role: Director

Appointed: 17 December 2018

Latest update: 1 March 2024

Antony M.

Role: Director

Appointed: 17 December 2018

Latest update: 1 March 2024

People with significant control

Antony M.
Notified on 17 December 2018
Nature of control:
substantial control or influence
Neil F.
Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 7th July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7th July 2014
Annual Accounts 24th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24th July 2015
Annual Accounts 10th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 30th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2014

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2015

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2016

Address:

14 Park Row

Post code:

NG1 6GR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
45
Company Age

Closest Companies - by postcode