- 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) |
---|---|---|---|
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 | |
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 |