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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
BOSTON HOUSE ROOM F2 214 HIGH STREET |
Post Town | BOSTON SPA |
County | WEST YORKSHIRE |
Post Code | LS23 6AV |
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 |
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 |
Post Town | BOSTON SPA |
Post Code | LS23 6AV |
SIC Code | 74990 - Non-trading company |
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.