London
W4 3PF
Secretary Name | Miss Lucy Jane Cufflin |
---|---|
Status | Current |
Appointed | 20 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 75 Strand On The Green London W4 3PF |
Director Name | Lucinda Margaret Lee Tirrell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Reeves Lane Wing Oakham Leicestershire LE15 8SD |
Secretary Name | Lucinda Margaret Lee Tirrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Reeves Lane Wing Oakham Leicestershire LE15 8SD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | lucysfood.co.uk |
---|
Registered Address | Basement 14 Turnham Green Terrace Mews London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
2 at £1 | Lucy Jane Cufflin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,877 |
Cash | £13,774 |
Current Liabilities | £101,910 |
Latest Accounts | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 21 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 21 June |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
2 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 21 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
10 June 2022 | Secretary's details changed for Miss Lucy Jane Cufflin on 1 June 2022 (1 page) |
10 June 2022 | Director's details changed for Miss Lucy Jane Cufflin on 1 June 2022 (2 pages) |
27 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2022 | Micro company accounts made up to 21 June 2021 (3 pages) |
26 May 2022 | Registered 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 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Previous accounting period extended from 29 April 2021 to 21 June 2021 (1 page) |
22 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
26 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
12 May 2021 | Change of details for Miss Lucy Jane Cufflin as a person with significant control on 11 May 2021 (2 pages) |
21 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Registered office address changed from 19B Central Avenue Leicester LE2 1TB England on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Lucy Jane Cufflin on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Miss Lucy Jane Cufflin on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Lucy Jane Cufflin on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 19B Central Avenue Leicester LE2 1TB England on 20 May 2013 (1 page) |
20 May 2013 | Secretary's details changed for Miss Lucy Jane Cufflin on 20 May 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Registered office address changed from Granville Hall, Granville Road Leicester Leicestershire LE1 7RU on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Registered office address changed from Granville Hall, Granville Road Leicester Leicestershire LE1 7RU on 27 April 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Lucy Jane Cufflin on 10 April 2011 (2 pages) |
18 May 2011 | Termination of appointment of Lucinda Lee Tirrell as a director (1 page) |
18 May 2011 | Director's details changed for Lucy Jane Cufflin on 10 April 2011 (2 pages) |
18 May 2011 | Termination of appointment of Lucinda Lee Tirrell as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Termination of appointment of a director (1 page) |
16 November 2010 | Termination of appointment of a director (1 page) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed the 2 lucys LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Company name changed the 2 lucys LIMITED\certificate issued on 27/09/10
|
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Miss Lucy Jane Cufflin as a secretary (1 page) |
2 March 2010 | Appointment of Miss Lucy Jane Cufflin as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Termination of appointment of Lucinda Lee Tirrell as a secretary (1 page) |
3 February 2010 | Termination of appointment of Lucinda Lee Tirrell as a secretary (1 page) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2006 | Incorporation (14 pages) |
10 April 2006 | Incorporation (14 pages) |