Advanced company searchLink opens in new window

LUCEHANN LIMITED

Company number 11727122

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 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
16 Oct 2024 AA Micro company accounts made up to 31 May 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jul 2023 PSC04 Change of details for Mr Richard Lane as a person with significant control on 10 July 2022
11 Jul 2023 PSC04 Change of details for Mr Richard Lane as a person with significant control on 11 July 2023
11 Jul 2023 PSC01 Notification of Stephanie Jane Lane as a person with significant control on 26 October 2021
15 Mar 2023 AA Micro company accounts made up to 31 May 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 May 2021
19 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
11 Dec 2020 AA Micro company accounts made up to 31 May 2020
20 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 May 2020
25 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 25/07/2019
29 Aug 2019 AP01 Appointment of Mrs Stephanie Jane Lane as a director on 29 August 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 10
28 Aug 2019 AD01 Registered office address changed from Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom to Aaron Leys Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8AA on 28 August 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 1