AD LUCEM DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

01/06/231 June 2023 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 8 Durweston Street London W1H 1EW on 2023-06-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/04/2120 April 2021 PREVEXT FROM 31/05/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR STEVE WALLINGTON

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM C/O SCH CONSULTANCY LIMITED 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ALEXANDER HOUSE CH LONDON LIMITED 21 STATION APPROACH VIRGINIA WATER GU25 4DW ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET RICKMANSWORTH WD3 1JE UNITED KINGDOM

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company