Advanced company searchLink opens in new window

LUCINDA JANE LTD

Company number 04940555

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)
15 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 30 March 2010
11 Mar 2010 TM01 Termination of appointment of Miles Rivett Carnac as a director
11 Mar 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
06 Jan 2010 TM02 Termination of appointment of Quayle Munro Plc as a secretary
06 Jan 2010 AP03 Appointment of Richard Francis Townsend Coles as a secretary
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Aug 2009 AA Accounts made up to 31 March 2009
07 Jul 2009 288a Director appointed martin derrick mason
07 Jul 2009 288a Director appointed yaron raphael meshoulam
16 Mar 2009 363a Return made up to 22/10/08; no change of members
09 Mar 2009 288b Appointment terminate, director and secretary new boathouse capital LIMITED logged form
09 Mar 2009 353 Location of register of members
02 Mar 2009 288b Appointment terminated director casey gorman
02 Mar 2009 288b Appointment terminated director michael schultz
02 Mar 2009 288b Appointment terminated director david fitzsimons
18 Feb 2009 288b Appointment terminated secretary new boathouse capital LIMITED
28 Jan 2009 288a Secretary appointed quayle munro PLC
08 Sep 2008 AA Accounts made up to 31 March 2008
28 Jan 2008 AA Accounts made up to 31 March 2007
16 Jan 2008 363s Return made up to 22/10/07; no change of members
25 Oct 2007 395 Particulars of mortgage/charge
10 Apr 2007 AA Accounts made up to 31 March 2006
16 Mar 2007 363s Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed