Company NameLucy's Food Limited
DirectorLucy Jane Cufflin
Company StatusActive
Company Number05775399
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous NameThe 2 Lucys Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Lucy Jane Cufflin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Strand On The Green
London
W4 3PF
Secretary NameMiss Lucy Jane Cufflin
StatusCurrent
Appointed20 January 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address75 Strand On The Green
London
W4 3PF
Director NameLucinda Margaret Lee Tirrell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Reeves Lane
Wing
Oakham
Leicestershire
LE15 8SD
Secretary NameLucinda Margaret Lee Tirrell
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Reeves Lane
Wing
Oakham
Leicestershire
LE15 8SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitelucysfood.co.uk

Location

Registered AddressBasement
14 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2 at £1Lucy Jane Cufflin
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,877
Cash£13,774
Current Liabilities£101,910

Accounts

Latest Accounts21 June 2023 (10 months, 2 weeks ago)
Next Accounts Due21 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End21 June

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 21 June 2022 (3 pages)
13 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
10 June 2022Secretary's details changed for Miss Lucy Jane Cufflin on 1 June 2022 (1 page)
10 June 2022Director's details changed for Miss Lucy Jane Cufflin on 1 June 2022 (2 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
26 May 2022Micro company accounts made up to 21 June 2021 (3 pages)
26 May 2022Registered office address changed from Basement, 14 Turnham Green Terrace Mews Basement, 14, Turnham Green Terrace Mews London W4 1QU England to Basement, 14 Turnham Green Terrace Mews London W4 1QU on 26 May 2022 (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Previous accounting period extended from 29 April 2021 to 21 June 2021 (1 page)
22 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
12 May 2021Change of details for Miss Lucy Jane Cufflin as a person with significant control on 11 May 2021 (2 pages)
21 February 2021Registered office address changed from 59 Church Road Evington Leicester LE5 6FA to Basement, 14 Turnham Green Terrace Mews Basement, 14, Turnham Green Terrace Mews London W4 1QU on 21 February 2021 (1 page)
5 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Registered office address changed from 19B Central Avenue Leicester LE2 1TB England on 20 May 2013 (1 page)
20 May 2013Director's details changed for Lucy Jane Cufflin on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Miss Lucy Jane Cufflin on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Lucy Jane Cufflin on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 19B Central Avenue Leicester LE2 1TB England on 20 May 2013 (1 page)
20 May 2013Secretary's details changed for Miss Lucy Jane Cufflin on 20 May 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Registered office address changed from Granville Hall, Granville Road Leicester Leicestershire LE1 7RU on 27 April 2012 (1 page)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Registered office address changed from Granville Hall, Granville Road Leicester Leicestershire LE1 7RU on 27 April 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Lucy Jane Cufflin on 10 April 2011 (2 pages)
18 May 2011Termination of appointment of Lucinda Lee Tirrell as a director (1 page)
18 May 2011Director's details changed for Lucy Jane Cufflin on 10 April 2011 (2 pages)
18 May 2011Termination of appointment of Lucinda Lee Tirrell as a director (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Termination of appointment of a director (1 page)
16 November 2010Termination of appointment of a director (1 page)
27 September 2010Change of name notice (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed the 2 lucys LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
27 September 2010Company name changed the 2 lucys LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Miss Lucy Jane Cufflin as a secretary (1 page)
2 March 2010Appointment of Miss Lucy Jane Cufflin as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Termination of appointment of Lucinda Lee Tirrell as a secretary (1 page)
3 February 2010Termination of appointment of Lucinda Lee Tirrell as a secretary (1 page)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 10/04/07; full list of members (2 pages)
17 July 2007Return made up to 10/04/07; full list of members (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
18 May 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2006Incorporation (14 pages)
10 April 2006Incorporation (14 pages)