Laceby Ltd LONDON


Founded in 2015, Laceby, classified under reg no. 09659752 is an active company. Currently registered at Absolute Collagen W1D 4EG, London the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 18th Dec 2019 Laceby Ltd is no longer carrying the name Absolute-collagen.

The firm has 10 directors, namely Daniel A., Lucy T. and Edward B. and others. Of them, Maxine L. has been with the company the longest, being appointed on 26 June 2015 and Daniel A. has been with the company for the least time - from 15 January 2024. As of 7 June 2024, there were 7 ex directors - Julia A., Ben H. and others listed below. There were no ex secretaries.

Laceby Ltd Address / Contact

Office Address Absolute Collagen
Office Address2 49 Greek Street
Town London
Post code W1D 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09659752
Date of Incorporation Fri, 26th Jun 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Daniel A.

Position: Director

Appointed: 15 January 2024

Lucy T.

Position: Director

Appointed: 27 November 2023

Edward B.

Position: Director

Appointed: 01 July 2023

Mark A.

Position: Director

Appointed: 10 October 2022

Anthony D.

Position: Director

Appointed: 08 August 2022

Frances R.

Position: Director

Appointed: 15 November 2021

Julian C.

Position: Director

Appointed: 19 April 2021

Richard D.

Position: Director

Appointed: 10 December 2020

Darcy L.

Position: Director

Appointed: 07 February 2019

Maxine L.

Position: Director

Appointed: 26 June 2015

Julia A.

Position: Director

Appointed: 04 July 2022

Resigned: 22 February 2023

Ben H.

Position: Director

Appointed: 18 December 2020

Resigned: 14 December 2022

Matthew U.

Position: Director

Appointed: 10 December 2020

Resigned: 07 October 2022

Simon G.

Position: Director

Appointed: 10 December 2020

Resigned: 27 January 2023

Andrew R.

Position: Director

Appointed: 10 December 2020

Resigned: 25 April 2022

Brad F.

Position: Director

Appointed: 07 February 2019

Resigned: 31 July 2021

Timea R.

Position: Director

Appointed: 26 June 2015

Resigned: 05 April 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Absolute Collagen Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Livingbridge Enterprise Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maxine L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Absolute Collagen Group Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Livingbridge Enterprise Llp

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: 25-50% voting rights
25-50% shares

Maxine L.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Absolute-collagen December 18, 2019
Pure-collagen October 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth-15 669    
Balance Sheet
Cash Bank On Hand  76 541631 1002 498 199
Current Assets7 71272 601114 527916 2563 946 169
Debtors2 115 2 439101 262229 055
Net Assets Liabilities  -128 909383 1293 004 535
Other Debtors   91 508227 331
Property Plant Equipment  3 79113 437426 029
Total Inventories  35 547183 8941 218 915
Cash Bank In Hand5 597    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-15 670    
Shareholder Funds-15 669    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7766 66415 931
Additions Other Than Through Business Combinations Property Plant Equipment   13 534421 859
Average Number Employees During Period  4518
Bank Borrowings Overdrafts    66 613
Creditors23 381140 237247 227546 5641 367 663
Increase From Depreciation Charge For Year Property Plant Equipment   3 8889 267
Loans From Directors   121 706 
Net Current Assets Liabilities-15 669-67 636-132 700369 6922 578 506
Nominal Value Allotted Share Capital  1200100
Nominal Value Shares Issued In Period   200100
Number Shares Allotted100  200100
Number Shares Issued In Period- Gross   200100
Other Creditors   25 9014 657
Par Value Share0  11
Property Plant Equipment Gross Cost  6 56720 101441 960
Taxation Social Security Payable   140 410644 101
Trade Creditors Trade Payables   97 088312 954
Trade Debtors Trade Receivables   9 7541 724
Value-added Tax Payable   161 459339 338
Creditors Due Within One Year23 381    
Fixed Assets 1 8733 791  
Share Capital Allotted Called Up Paid1    
Total Assets Less Current Liabilities-15 669-65 763-128 909  

Company filings

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

Company search

Advertisements