- Company Overview for LUCILLA PROPERTIES LIMITED (05825032)
- Filing history for LUCILLA PROPERTIES LIMITED (05825032)
- People for LUCILLA PROPERTIES LIMITED (05825032)
- More for LUCILLA PROPERTIES LIMITED (05825032)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from 11 York Avenue Hove BN3 1PH England to 8 John Herring Crescent Swindon SN3 4JJ on 20 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Carole Ann Wilsher as a director on 20 January 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Struan William Mackenzie as a director on 20 January 2025 | |
12 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
17 Jul 2024 | MA | Memorandum and Articles of Association | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr David Brian Smith as a director on 16 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Thomas Wilkinson as a director on 16 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Struan William Mackenzie as a director on 16 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 11 York Avenue Hove BN3 1PH on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Gerry Bernard Wynne as a director on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of David Warren Hannah as a director on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Fractional Nominees Limited as a director on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Fractional Administration Services Limited as a director on 16 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Fractional Secretaries Limited as a secretary on 16 December 2019 |