Advanced company searchLink opens in new window

LUCILLA PROPERTIES LIMITED

Company number 05825032

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
10 May 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018