LUCEND PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ENTECOTT / 30/09/2012

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH ENTECOTT / 30/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

19/01/1319 January 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/12/1117 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/117 January 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENTECOTT

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MISS LUCY ELIZABETH ENTECOTT

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: G OFFICE CHANGED 07/12/02 53-54 PALACE ROAD BROMLEY KENT BR1 3JU

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: G OFFICE CHANGED 24/11/00 63 BRANSGROVE ROAD EDGEWARE MIDDLESEX HA8 6HZ

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 INTERNATIONAL HOUSE 31 CHURCH RD HENDON LONDON NW4 4EB

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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