- Company Overview for AD LUCEM DESIGN LIMITED (10179832)
- Filing history for AD LUCEM DESIGN LIMITED (10179832)
- People for AD LUCEM DESIGN LIMITED (10179832)
- More for AD LUCEM DESIGN LIMITED (10179832)
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
|