Company NameLucia Cooper Property Consultants Ltd
DirectorSarah Lucia Cooper
Company StatusActive
Company Number08579238
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Sarah Lucia Cooper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Shakespeare Road
London
SE24 0LA

Location

Registered Address37 Shakespeare Road
London
SE24 0LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Lucia Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£59,151
Cash£121,881
Current Liabilities£74,962

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Change of details for Mrs Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
24 June 2020Change of details for Mrs Sarah Lucia Cooper as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mrs Sarah Lucia Cooper on 24 June 2020 (2 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 June 2017Notification of Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Sarah Lucia Cooper as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sarah Lucia Cooper on 1 April 2015 (2 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
7 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)