LUCEHANN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
12/07/2312 July 2023 | Change of details for Mr Richard Lane as a person with significant control on 2022-07-10 |
11/07/2311 July 2023 | Notification of Stephanie Jane Lane as a person with significant control on 2021-10-26 |
11/07/2311 July 2023 | Change of details for Mr Richard Lane as a person with significant control on 2023-07-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-05-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/10/2020 October 2020 | PREVEXT FROM 31/12/2019 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
10/09/1910 September 2019 | NAME CHANGE 25/07/2019 |
29/08/1929 August 2019 | 29/08/19 STATEMENT OF CAPITAL GBP 10 |
29/08/1929 August 2019 | DIRECTOR APPOINTED MRS STEPHANIE JANE LANE |
28/08/1928 August 2019 | COMPANY NAME CHANGED LANE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/08/19 |
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 |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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