Advanced company searchLink opens in new window

AD LUCEM DESIGN LIMITED

Company number 10179832

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
23 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor, 315 Regents Park Road London N3 1DP on 12 February 2024
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
01 Jun 2023 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 8 Durweston Street London W1H 1EW on 1 June 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 May 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
27 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
08 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 30 November 2020
20 Apr 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
26 May 2020 AP01 Appointment of Mr Steve Wallington as a director on 1 June 2019
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jan 2020 AD01 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 24 January 2020
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Nov 2018 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018
15 Oct 2018 AD01 Registered office address changed from Alexander House Ch London Limited 21 Station Approach Virginia Water GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
14 Feb 2018 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworth WD3 1JE United Kingdom to Alexander House Ch London Limited 21 Station Approach Virginia Water GU25 4DW on 14 February 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-13
  • GBP 100