Company NameDaniel Lacey Design And Furniture Limited
DirectorsEric Daniel Lacey and Catherine Lacey
Company StatusActive
Company NumberSC257001
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Eric Daniel Lacey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressGlenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameCatherine Lacey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Cottage .
Langholm
DG13 0LH
Scotland
Secretary NameCatherine Lacey
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Cottage .
Langholm
DG13 0LH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.daniellacey.com
Email address[email protected]
Telephone01387 380193
Telephone regionDumfries

Location

Registered AddressBuccleuch Mills
Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale

Shareholders

1 at £1Eric Daniel Lacey
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,183
Cash£7,040
Current Liabilities£71,261

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Secretary's details changed for Catherine Lacey on 25 September 2017 (1 page)
3 October 2017Secretary's details changed for Catherine Lacey on 25 September 2017 (1 page)
3 October 2017Director's details changed for Catherine Lacey on 25 September 2017 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Catherine Lacey on 25 September 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Registered office address changed from Buccleugh Mills Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland to Buccleuch Mills Glenesk Road Langholm Dumfriesshire DG13 0ES on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Buccleugh Mills Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland to Buccleuch Mills Glenesk Road Langholm Dumfriesshire DG13 0ES on 19 October 2015 (1 page)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Registered office address changed from 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ to Buccleuch Mills Glenesk Road Langholm Dumfriesshire DG13 0ES on 19 October 2015 (1 page)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Registered office address changed from 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ to Buccleuch Mills Glenesk Road Langholm Dumfriesshire DG13 0ES on 19 October 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(5 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(5 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Director's details changed for Eric Daniel Lacey on 2 October 2011 (3 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Eric Daniel Lacey on 2 October 2011 (3 pages)
5 October 2011Director's details changed for Eric Daniel Lacey on 2 October 2011 (3 pages)
5 October 2011Register inspection address has been changed (1 page)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Eric Daniel Lacey on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Catherine Lacey on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Daniel Lacey on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Catherine Lacey on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Catherine Lacey on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Eric Daniel Lacey on 2 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 02/10/05; full list of members (2 pages)
11 October 2005Return made up to 02/10/05; full list of members (2 pages)
25 July 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (17 pages)
2 October 2003Incorporation (17 pages)