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)
09 May 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
09 May 2019 CH02 Director's details changed for Fractional Administration Services Limited on 4 May 2018
09 May 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
20 Mar 2019 PSC08 Notification of a person with significant control statement
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
03 Jul 2018 AD01 Registered office address changed from PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 3 July 2018
14 Apr 2018 PSC07 Cessation of David Leslie Bates as a person with significant control on 6 April 2016
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
27 Jan 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018
27 Jan 2018 AP02 Appointment of Fractional Administration Services Limited as a director on 3 January 2018
27 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018
27 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
25 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
24 Aug 2017 PSC01 Notification of David Leslie Bates as a person with significant control on 6 April 2016
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 AP01 Appointment of Miss Lucy Ann Whitfield as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Fractional Nominees Limited as a director on 30 June 2016
11 Jul 2016 AP01 Appointment of Miss Julia Rachel Day as a director on 30 June 2016