LACETREND LIMITED

Address:
Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AV

LACETREND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00560575. The registration start date is January 27, 1956. The current status is Active.

Company Overview

Company Number 00560575
Company Name LACETREND LIMITED
Registered Address Boston House Room F2
214 High Street
Boston Spa
West Yorkshire
LS23 6AV
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-01-27
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-11-17
Returns Last Update 2015-10-20
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BOSTON HOUSE ROOM F2
214 HIGH STREET
Post Town BOSTON SPA
County WEST YORKSHIRE
Post Code LS23 6AV

Companies with the same post town

Entity Name Office Address
AVARIAN LIMITED P.O.Box B, 32 Church Street, Boston Spa, LS23 6DN, United Kingdom
BLENCATHRA MDR LTD 214 High St, Boston Spa, West Yorkshire, LS23 6AD, England
FREMORE MANAGEMENT SOLUTIONS LTD Boston House Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, England
IT'S PROMOTIONAL LIMITED The Studio, Stables Lane, Boston Spa, LS23 6BX, England
36 HMD MANAGEMENT COMPANY LIMITED Hollydean Cottage, Padmans Lane, Boston Spa, West Yorkshire, LS23 6BR, United Kingdom
MTA HOLDINGS (2017) LIMITED Oldworks House, Wharfeside, Boston Spa, West Yorkshire, LS23 6AN, England
1492 LIMITED The Barn Hall Mews, Clifford Road, Boston Spa, West Yorkshire, LS23 6DT, England
DEEPDALE PRE-SCHOOL LIMITED 8 Grove Crescent South, Boston Spa, LS23 6AY, England
ENERGISED HR & TRAINING CONSULTANCY LTD 47 Clarendon Road, Boston Spa, West Yorkshire, LS23 6NG, England
BOSTON SPA GARAGE LTD Boston Spa Garage, Moor End, Boston Spa, North Yorkshire, LS23 6ER

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FIRTH, Bruce Secretary (Active) Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AV /
8 December 2005
British /
BULLOCK, Simon Timothy Director (Active) Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AV September 1962 /
7 January 2010
British /
England
Company Director
FIRTH, Bruce Director (Active) Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AV January 1939 /
1 February 2000
British /
England
Business Executive
SEDDON, James Alan Secretary (Resigned) Red Rocks 514 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4JY /
/
TOBIN, John Secretary (Resigned) Friezland House, High Hoyland Lane High Hoyland, Barnsley, South Yorkshire, S75 4AY /
1 February 2000
/
BATLEY, Lawrence Director (Resigned) Heaton Park House Heaton Road, Huddersfield, West Yorkshire, HD1 4HX February 1911 /
1 February 2000
British /
Business Executive
BRANCH, Stephen Hugh Director (Resigned) 40 Saint Hildas Road, Harrogate, North Yorkshire, HG2 8JY October 1957 /
14 July 1999
British /
Manager
BROWN, Alan Joseph Director (Resigned) 131 Armadale Road, Ladybridge, Bolton, Lancashire, Uk, BL3 4UN March 1953 /
1 February 2000
British /
Business Executive
DYSON, Ian Paul Director (Resigned) 8 Stonecroft Court, Farrer Lane, Leeds, West Yorkshire, LS26 8GA August 1963 /
1 February 2002
British /
Buying And Marketing Director
GARFORTH, Paul Director (Resigned) 56 Harden Drive, Bolton, Lancashire, BL2 5BX March 1960 /
14 July 1999
British /
Manager
LAMB, John Telfer Walker Director (Resigned) Cote Wood Paget Crescent, Birkby, Huddersfield, West Yorkshire, HD2 2BZ January 1945 /
14 July 1999
British /
Chartered Accountant
MCCORMICK, Leonard William Director (Resigned) Cliffordmoor Farmhouse, Clifford Boston Spa, Wetherby, Yorkshire, LS23 6HQ August 1944 /
1 February 2000
British /
Business Executive
RACE, Martin Director (Resigned) 12 Fountains Avenue, Ingleby Barwick, Cleveland, TS17 0TX April 1957 /
1 February 2002
British /
United Kingdom
Operations Director
SEDDON, Meena Director (Resigned) 470 Chorley New Road, Heaton, Bolton, BL1 5AZ June 1956 /
British /
Secretary
SEDDON, Wayne Director (Resigned) 470 Chorley New Road, Heaton, Bolton, BL1 5AZ January 1958 /
British /
England
Pet Food Wholesaler
TOBIN, John Director (Resigned) Friezland House, High Hoyland Lane High Hoyland, Barnsley, South Yorkshire, S75 4AY February 1954 /
1 February 2000
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town BOSTON SPA
Post Code LS23 6AV
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LACETREND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches