General information

Name:

Laceby Limited

Office Address:

Absolute Collagen 49 Greek Street W1D 4EG London

Number: 09659752

Incorporation date: 2015-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laceby came into being in 2015 as a company enlisted under no 09659752, located at W1D 4EG London at Absolute Collagen. This company has been in business for 9 years and its current status is active. It 's been five years since The firm's registered name is Laceby Ltd, but up till 2019 the business name was Absolute-collagen and up to that point, up till 2015-10-15 the firm was known as Pure-collagen. It means this company used three different company names. This business's SIC and NACE codes are 47910 - Retail sale via mail order houses or via Internet. 2022-06-30 is the last time the company accounts were filed.

In order to be able to match the demands of the customers, the business is continually developed by a number of ten directors who are, to mention just a few, Daniel A., Lucy T. and Edward B.. Their mutual commitment has been of cardinal use to this specific business since January 2024.

  • Previous company's names
  • Laceby Ltd 2019-12-18
  • Absolute-collagen Ltd 2015-10-15
  • Pure-collagen Ltd 2015-06-26

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 15 January 2024

Latest update: 12 February 2024

Lucy T.

Role: Director

Appointed: 27 November 2023

Latest update: 12 February 2024

Edward B.

Role: Director

Appointed: 01 July 2023

Latest update: 12 February 2024

Mark A.

Role: Director

Appointed: 10 October 2022

Latest update: 12 February 2024

Anthony D.

Role: Director

Appointed: 08 August 2022

Latest update: 12 February 2024

Frances R.

Role: Director

Appointed: 15 November 2021

Latest update: 12 February 2024

Julian C.

Role: Director

Appointed: 19 April 2021

Latest update: 12 February 2024

Richard D.

Role: Director

Appointed: 10 December 2020

Latest update: 12 February 2024

Darcy L.

Role: Director

Appointed: 07 February 2019

Latest update: 12 February 2024

Maxine L.

Role: Director

Appointed: 26 June 2015

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm are: Absolute Collagen Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 49 Greek Street, W1D 4EG and was registered as a PSC under the reg no 14198102.

Absolute Collagen Group Limited
Address: Absolute Collagen 49 Greek Street, London, W1D 4EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14198102
Notified on 30 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Livingbridge Enterprise Llp
Address: 100 Wood Street, London, EC2V 7AN, United Kingdom
Legal authority Limited Partnerships Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered Registrar Of Companies Of England And Wales
Registration number Oc401650
Notified on 10 December 2020
Ceased on 30 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxine L.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 26 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Fri, 16th Feb 2024 (TM01)
filed on: 16th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Purition Unit 5 Shropshire Food Enterprise Centre 24 Vanguard Way

Post code:

SY1 3TG

City / Town:

Shrewsbury

Accountant/Auditor,
2016

Name:

The Accountancy Firm Limited

Address:

The Coach House Church Road Oxley

Post code:

WV10 6AB

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies