ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MJ & TF Lacy Partnership Limited

MJ & TF Lacy Partnership Limited is an active company incorporated on 18 December 2003 with the registered office located in Chichester, West Sussex. MJ & TF Lacy Partnership Limited was registered 22 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 13 days ago
Company No
04999238
Private limited company
Age
22 years
Incorporated 18 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 December 2025 (20 days ago)
Next confirmation dated 16 December 2026
Due by 30 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 97 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
Demar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
Same address for the past 17 years
Telephone
01243864844
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1960
Director • British • Lives in England • Born in Oct 1959
Mr Michael John Lacy
PSC • British • Lives in England • Born in Feb 1960
Mrs Thelma Frances Lacy
PSC • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computing Concepts Limited
Shore Secretaries Limited is a mutual person.
Active
Bernard Limited
Shore Secretaries Limited is a mutual person.
Active
Shore INN Ltd
Shore Secretaries Limited is a mutual person.
Active
L.P. Eight Limited
Shore Secretaries Limited is a mutual person.
Active
Cleartech Services Limited
Shore Secretaries Limited is a mutual person.
Active
Southdown Court Limited
Shore Secretaries Limited is a mutual person.
Active
Central Crown Properties Limited
Shore Secretaries Limited is a mutual person.
Active
Simpson Detour Limited
Shore Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£21.73K
Decreased by £16.85K (-44%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£187.34K
Decreased by £12.31K (-6%)
Total Liabilities
-£70.79K
Increased by £3.61K (+5%)
Net Assets
£116.56K
Decreased by £15.92K (-12%)
Debt Ratio (%)
38%
Increased by 4.14% (+12%)
Latest Activity
Compulsory Strike-Off Discontinued
13 Days Ago on 23 Dec 2025
Confirmation Submitted
14 Days Ago on 22 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Confirmation Submitted
1 Year Ago on 23 Dec 2024
Accounting Period Extended
1 Year Ago on 18 Dec 2024
Charge Satisfied
1 Year 3 Months Ago on 13 Sep 2024
Mrs Thelma Frances Lacy Details Changed
1 Year 4 Months Ago on 3 Sep 2024
Mr Michael John Lacy Details Changed
1 Year 4 Months Ago on 3 Sep 2024
Mrs Thelma Frances Lacy (PSC) Details Changed
1 Year 4 Months Ago on 3 Sep 2024
Mr Michael John Lacy (PSC) Details Changed
1 Year 4 Months Ago on 3 Sep 2024
Get Credit Report
Discover MJ & TF Lacy Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2025
Confirmation statement made on 16 December 2025 with no updates
Submitted on 22 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 23 Dec 2024
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Thelma Frances Lacy on 3 September 2024
Submitted on 8 Nov 2024
Change of details for Mr Michael John Lacy as a person with significant control on 3 September 2024
Submitted on 8 Nov 2024
Change of details for Mrs Thelma Frances Lacy as a person with significant control on 3 September 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Michael John Lacy on 3 September 2024
Submitted on 8 Nov 2024
Satisfaction of charge 049992380001 in full
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year