LUCABELLA SOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Termination of appointment of Milena Horan as a director on 2025-05-07 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
20/03/2420 March 2024 | Appointment of Mrs Milena Horan as a director on 2024-03-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Registered office address changed from The Coach House Broadoak End Hertford Hertfordshire SG14 2JA to Yew Tree Farm Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ on 2022-05-05 |
17/02/2217 February 2022 | Change of details for Mr Matthew Richard Earle as a person with significant control on 2021-05-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | CURREXT FROM 29/06/2020 TO 31/10/2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD EARLE / 01/11/2019 |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BULL |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD EARLE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
18/04/1918 April 2019 | CESSATION OF THE TRISEN GROUP LIMITED AS A PSC |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
18/04/1818 April 2018 | CESSATION OF MATTHEW RICHARD EARLE AS A PSC |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRISEN GROUP LIMITED |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/04/1612 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
15/12/1515 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
21/07/1421 July 2014 | CURREXT FROM 30/04/2015 TO 30/06/2015 |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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