Company NameLucy Electrical Limited
DirectorRobert James Harwood
Company StatusActive
Company Number04650968
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Harwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Godstone Road
Caterham
Surrey
CR3 6RB
Secretary NameSophie Richards
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSecretary
Correspondence Address101 Ash Road
Sutton
Surrey
SM3 9LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address32 Spencer Road
Caterham
CR3 5LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardPortley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Harwood
100.00%
Ordinary

Accounts

Latest Accounts24 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

22 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
21 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 July 2014Director's details changed for Mr Robert James Harwood on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from C/O Robert Harwood M&E House 135 Red Lion Road Surbiton Surrey KT6 7RQ to 114 Godstone Road Caterham Surrey CR3 6RB on 25 July 2014 (1 page)
30 January 2014Director's details changed for Mr Robert James Harwood on 24 January 2014 (2 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
25 January 2014Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Sophie Richards as a secretary (1 page)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 April 2008Return made up to 29/01/08; full list of members (3 pages)
29 October 2007Accounts made up to 31 January 2007 (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
8 September 2006Accounts made up to 31 January 2006 (2 pages)
20 January 2006Return made up to 29/01/06; full list of members (6 pages)
29 December 2005Accounts made up to 31 January 2005 (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 63 garth close morden surrey SM4 4NN (1 page)
29 December 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
15 April 2005Return made up to 29/01/05; full list of members (2 pages)
31 August 2004Accounts made up to 31 January 2004 (1 page)
9 March 2004Return made up to 29/01/04; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 229 nether street london N3 1NT (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
29 January 2003Incorporation (12 pages)