Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM LACEY GROUP LIMITED
Company Information for

WILLIAM LACEY GROUP LIMITED

18 Elmbridge House, Elmbridge Lane, Woking, SURREY, GU22 9FY,
Company Registration Number
00297901
Private Limited Company
Active

Company Overview

About William Lacey Group Ltd
WILLIAM LACEY GROUP LIMITED was founded on 1935-03-04 and has its registered office in Woking. The organisation's status is listed as "Active". William Lacey Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM LACEY GROUP LIMITED
 
Legal Registered Office
18 Elmbridge House
Elmbridge Lane
Woking
SURREY
GU22 9FY
Other companies in GU22
 
Filing Information
Company Number 00297901
Company ID Number 00297901
Date formed 1935-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-28
Latest return 2024-01-17
Return next due 2025-01-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211731704  
Last Datalog update: 2024-04-08 09:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM LACEY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLIAM LACEY GROUP LIMITED
The following companies were found which have the same name as WILLIAM LACEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM LACEY GROUP LLC Michigan UNKNOWN

Company Officers of WILLIAM LACEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TIMOTHY LACEY
Company Secretary 2004-05-26
JOHN RICHARD BELL
Director 2012-11-01
ANNE PATRICIA LACEY
Director 1991-01-17
CHRISTOPHER TIMOTHY LACEY
Director 2009-02-27
MICHAEL JULIAN LACEY-SOLYMAR
Director 2015-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE SULLIVAN
Director 2000-08-01 2009-10-30
RICHARD ANTHONY HUGHES
Company Secretary 2007-05-30 2009-02-27
CHRISTOPHER TIMOTHY LACEY
Director 1995-01-25 2007-05-30
GRAHAM RIDGWAY MOTT
Company Secretary 2003-06-30 2004-05-26
SUSAN JANE COULDERY
Director 2002-10-01 2004-04-30
KEITH ROBERT EGERTON
Director 2002-07-01 2003-12-31
LESLIE EDWARD FIELD
Company Secretary 1991-01-17 2003-06-30
LESLIE EDWARD FIELD
Director 1991-01-17 2003-06-30
JAMES ROBERT TITCOMB
Director 2000-08-01 2002-12-31
TIMOTHY JOHN TWYFORD LACEY
Director 1991-01-17 2001-07-30
PHYLLIS EDITH LACEY
Director 1991-01-17 1994-10-17
WILLIAM JOSEPH LACEY
Director 1991-01-17 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TIMOTHY LACEY SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 2002-03-06 Active
CHRISTOPHER TIMOTHY LACEY THE GREEN (BADSHOT LEA) MANAGEMENT COMPANY LIMITED Director 2012-11-21 CURRENT 2000-10-25 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY LACEY LACEY DEVELOPMENTS (BURPHAM) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY LACEY WILLIAM LACEY DEVELOPMENTS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CHRISTOPHER TIMOTHY LACEY RYDENS WAY LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
CHRISTOPHER TIMOTHY LACEY WILLIAM LACEY SUSTAINABLE HOMES LIMITED Director 2001-08-31 CURRENT 1965-09-06 Active
CHRISTOPHER TIMOTHY LACEY WILLIAM LACEY (HERITAGE PRESERVATION) LIMITED Director 2001-08-31 CURRENT 1976-06-18 Active
CHRISTOPHER TIMOTHY LACEY ELMBRIDGE PLANT HIRE LIMITED Director 1996-07-18 CURRENT 1973-12-17 Active
CHRISTOPHER TIMOTHY LACEY LS LIQUIDATION LIMITED Director 1995-01-25 CURRENT 1934-11-30 Dissolved 2013-08-24
CHRISTOPHER TIMOTHY LACEY LACEY SIMMONS LIMITED Director 1995-01-25 CURRENT 1973-12-28 Active
MICHAEL JULIAN LACEY-SOLYMAR CHARGEMASTER LIMITED Director 2018-02-20 CURRENT 2008-10-09 Active
MICHAEL JULIAN LACEY-SOLYMAR TWIGVALE LIMITED Director 2016-12-30 CURRENT 1988-11-09 Active
MICHAEL JULIAN LACEY-SOLYMAR CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED Director 2015-10-16 CURRENT 2014-09-26 Active
MICHAEL JULIAN LACEY-SOLYMAR SCIENCE GROUP PLC Director 2012-10-11 CURRENT 2008-03-17 Active
MICHAEL JULIAN LACEY-SOLYMAR S&Y PARTNERSHIP LTD Director 2012-09-07 CURRENT 2012-08-16 Dissolved 2015-08-28
MICHAEL JULIAN LACEY-SOLYMAR NEW THEATRE COMPANY Director 2003-10-27 CURRENT 2003-10-27 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010026
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010027
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010027
2021-03-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BELL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-08AP03Appointment of Ms Elizabeth Claire Alarcon as company secretary on 2021-01-06
2021-01-08TM02Termination of appointment of Christopher Timothy Lacey on 2021-01-06
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Elmbridge House Elmbridge Lane Woking GU22 9AF England
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010027
2019-02-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010026
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010025
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010024
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010023
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010022
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010021
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010018
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010016
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-12-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 70000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010020
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010017
2016-03-22AR0117/01/16 ANNUAL RETURN FULL LIST
2016-03-18AP01DIRECTOR APPOINTED MR MICHAEL JULIAN LACEY-SOLYMAR
2016-03-17CH01Director's details changed for on
2016-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002979010019
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010025
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010024
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010023
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010022
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010021
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 70000
2015-02-11AR0117/01/15 FULL LIST
2014-11-05AUDAUDITOR'S RESIGNATION
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010020
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010019
2014-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 70000
2014-01-28AR0117/01/14 FULL LIST
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010018
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010017
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002979010016
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-06AR0117/01/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED JOHN RICHARD BELL
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-13AR0117/01/12 FULL LIST
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA LACEY / 07/04/2011
2011-04-04AR0117/01/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY LACEY / 17/01/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY LACEY / 17/01/2011
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-19AR0117/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY LACEY / 17/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA LACEY / 17/01/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY LACEY / 17/01/2010
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE SULLIVAN
2009-08-24225PREVSHO FROM 29/09/2008 TO 28/09/2008
2009-08-06RES02REREG PLC TO PRI; RES02 PASS DATE:29/07/2009
2009-08-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-08-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-08-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-05-02288aDIRECTOR APPOINTED CHRISTOPHER TIMOTHY LACEY
2009-05-02288bAPPOINTMENT TERMINATED SECRETARY RICHARD HUGHES
2009-05-02225PREVSHO FROM 30/09/2008 TO 29/09/2008
2009-02-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LACEY
2009-02-27288aSECRETARY APPOINTED MR RICHARD ANTHONY HUGHES
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-25363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILLIAM LACEY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM LACEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-26 Satisfied SHAWBROOK BANK LIMITED
2016-02-26 Satisfied SHAWBROOK BANK LIMITED
2016-02-26 Satisfied ANNE PATRICIA LACEY
2016-02-26 Satisfied CHRISTOPHER TIMOTHY LACEY
2015-02-13 Satisfied ANNE PATRICIA LACEY
2014-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-10-26 Satisfied ANNE PATRICIA LACEY
LEGAL CHARGE 2011-11-11 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2011-11-10 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-10-27 Satisfied CHRISTOPHER TIMOTHY LACEY
LEGAL CHARGE 2010-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied ANNINGTON PROPERTY LIMITED
LEGAL CHARGE 2007-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A LEGAL MORTGAGE DATED 24TH MAY 1993 MADE BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC 1996-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 18TH AUGUST 1978 MADE BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC 1996-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM LACEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM LACEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM LACEY GROUP LIMITED
Trademarks
We have not found any records of WILLIAM LACEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM LACEY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-11-10 GBP £116,702 Professional Fees
Tandridge District Council 2015-10-08 GBP £80,457 Professional Fees
Tandridge District Council 2015-09-03 GBP £75,732 Professional Fees
Tandridge District Council 2015-08-07 GBP £73,856 Professional Fees
Surrey County Council 2014-10-23 GBP £800 Third Party Reinstatements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM LACEY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM LACEY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM LACEY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.