Advanced company searchLink opens in new window

LUCY'S OF AMBLESIDE LIMITED

Company number 04888678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2013 4.68 Liquidators' statement of receipts and payments to 10 February 2013
15 May 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
10 Mar 2011 AD01 Registered office address changed from 1 Church Street Ambleside Cumbria LA22 0BU United Kingdom on 10 March 2011
08 Mar 2011 600 Appointment of a voluntary liquidator
08 Mar 2011 4.20 Statement of affairs with form 4.19
08 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 100
22 Oct 2010 CH01 Director's details changed for Lucinda Jane Nicholson on 20 June 2010
21 Oct 2010 TM01 Termination of appointment of Brian Nicholson as a director
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Oct 2008 363a Return made up to 04/09/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from lucy's of ambleside 1 church street ambleside LA22 0BU
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
15 May 2008 288a Secretary appointed rachel mallett
13 Mar 2008 288b Appointment terminated secretary john giddins
12 Sep 2007 363a Return made up to 04/09/07; full list of members
25 Jul 2007 288a New secretary appointed
24 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
17 Jan 2007 288b Secretary resigned;director resigned