- Company Overview for LUCY MAIN LLP (OC384369)
- Filing history for LUCY MAIN LLP (OC384369)
- People for LUCY MAIN LLP (OC384369)
- More for LUCY MAIN LLP (OC384369)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | LLCS01 | Confirmation statement made on 12 April 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 5 April 2017 | |
09 Jun 2017 | LLAD01 | Registered office address changed from 41 Lady Somerset Road London NW5 1TY to 17 Evangelist Road London NW5 1UA on 9 June 2017 | |
09 Jun 2017 | LLCS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 5 April 2016 | |
24 May 2016 | LLAR01 | Annual return made up to 12 April 2016 | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Jan 2016 | LLAA01 | Current accounting period shortened from 30 April 2016 to 5 April 2016 | |
11 Jan 2016 | LLCH01 | Member's details changed for Ms Lucy Victoria Main on 30 April 2015 | |
04 Jun 2015 | LLAR01 | Annual return made up to 12 April 2015 | |
03 Jun 2015 | LLAP01 | Appointment of Mr Keith Evans as a member | |
03 Jun 2015 | LLTM01 | Termination of appointment of Chrisoula Dimitriadou as a member on 30 April 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2015 | CERTNM |
Company name changed sunny and main LLP\certificate issued on 14/05/15
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2015 | LLAP01 | Appointment of Mr Keith Evans as a member on 30 April 2015 | |
30 Apr 2015 | LLTM01 | Termination of appointment of Chrisoula Dimitriadou as a member on 30 April 2015 | |
30 Apr 2015 | LLAD01 | Registered office address changed from 8 Kepler Road London SW4 7NR to 41 Lady Somerset Road London NW5 1TY on 30 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | LLCH01 | Member's details changed for Chrisoula Dimitriadou on 1 January 2015 | |
20 May 2014 | LLAR01 | Annual return made up to 12 April 2014 | |
12 Apr 2013 | LLIN01 | Incorporation of a limited liability partnership |