Company NameLucie And Olivia Limited
DirectorsJoanne Juliette Cowan and Claire Annabelle Chapman
Company StatusActive
Company Number06544610
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Previous NameBelle Bridal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Joanne Juliette Cowan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameClaire Annabelle Chapman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed26 March 2008(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Annabelle Chapman
50.00%
Ordinary
1 at £1Joanne Juliette Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,608
Cash£3,791
Current Liabilities£11,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 November 2023Company name changed belle bridal LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
(3 pages)
12 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Change of details for Claire Annabelle Chapman as a person with significant control on 27 March 2017 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 April 2018Director's details changed for Claire Annabelle Chapman on 27 March 2017 (2 pages)
5 April 2018Change of details for Claire Annabelle Chapman as a person with significant control on 27 March 2017 (2 pages)
5 April 2018Director's details changed for Claire Annabelle Chapman on 27 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Director's details changed for Claire Annabelle Chapman on 1 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Director's details changed for Claire Annabelle Chapman on 1 March 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Ms Joanne Juliette Cowan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Ms Joanne Juliette Cowan on 14 March 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages)
16 November 2012Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages)
16 November 2012Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 March 2012Register(s) moved to registered office address (1 page)
20 March 2012Register(s) moved to registered office address (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 28 baxendale london N20 0EG (1 page)
9 September 2009Registered office changed on 09/09/2009 from 28 baxendale london N20 0EG (1 page)
7 May 2009Return made up to 26/03/09; full list of members (4 pages)
7 May 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2008Incorporation (15 pages)
26 March 2008Incorporation (15 pages)