LUCEHANN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Aaron Leys Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8AA England to 1 Avoncliffe Main Street Tiddington Stratford-upon-Avon CV37 7AS on 2025-05-12

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

12/07/2312 July 2023 Change of details for Mr Richard Lane as a person with significant control on 2022-07-10

View Document

11/07/2311 July 2023 Notification of Stephanie Jane Lane as a person with significant control on 2021-10-26

View Document

11/07/2311 July 2023 Change of details for Mr Richard Lane as a person with significant control on 2023-07-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/10/2020 October 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 NAME CHANGE 25/07/2019

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 10

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS STEPHANIE JANE LANE

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED LANE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM WRIGHT HASSALL LLP OLYMPUS AVENUE TACHBROOK PARK WARWICK CV34 6BF UNITED KINGDOM

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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