Confirmation statement. Statement with no updates. |
2024-03-26 |
View Report |
Persons with significant control. Psc name: Ian Lucey. Cessation date: 2024-03-01. |
2024-03-26 |
View Report |
Persons with significant control. Psc name: Lucey Uk Limited. Notification date: 2024-03-01. |
2024-03-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-11-29 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-27 |
View Report |
Address. New address: 249 Cranbrook Road Ilford IG1 4TG. Change date: 2023-10-05. Old address: Daws House 33-35 Daws Lane London NW7 4SD England. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-24 |
View Report |
Officers. Officer name: Mr Ian Lucey. Change date: 2023-03-24. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-06 |
View Report |
Mortgage. Charge creation date: 2022-04-06. Charge number: 068299320002. |
2022-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Address. Old address: 66 Prescot Street London E1 8NN England. Change date: 2021-10-01. New address: Daws House 33-35 Daws Lane London NW7 4SD. |
2021-10-01 |
View Report |
Mortgage. Charge creation date: 2021-08-06. Charge number: 068299320001. |
2021-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-01-07 |
View Report |
Officers. Officer name: Raymond John Bryant. Termination date: 2020-10-23. |
2020-10-23 |
View Report |
Persons with significant control. Notification date: 2020-10-01. Psc name: Ian Lucey. |
2020-10-23 |
View Report |
Officers. Officer name: Mr Ian Lucey. |
2020-10-16 |
View Report |
Persons with significant control. Psc name: Raymond John Bryant. Cessation date: 2020-10-01. |
2020-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-15 |
View Report |
Officers. Termination date: 2020-10-01. Officer name: Raymond John Bryant. |
2020-10-15 |
View Report |
Officers. Appointment date: 2020-10-01. Officer name: Mr Ian Lucey. |
2020-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Address. Old address: 11 Welbeck Street London W1G 9XZ. Change date: 2015-06-15. New address: 66 Prescot Street London E1 8NN. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Officers. Termination date: 2015-01-31. Officer name: William Hogan. |
2015-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Officers. Officer name: Anthony Haywood. |
2013-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-15 |
View Report |
Address. Change date: 2011-03-30. Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-07 |
View Report |