LUCERNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MAGEE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS CAROLE MAGEE

View Document

27/04/1827 April 2018 CESSATION OF FELIX JAMES MAGEE AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX MAGEE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 299 ORMEAU ROAD BELFAST BT7 3GG

View Document

04/11/134 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DENISE CRANSTON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIDNEY CRANSTON

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE CRANSTON / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TUMILSON / 01/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SIDNEY CRANSTON / 01/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX MAGEE / 01/01/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/08/0927 August 2009 07/07/09 ANNUAL RETURN SHUTTLE

View Document

04/06/094 June 2009 31/07/08 ANNUAL ACCTS

View Document

25/07/0825 July 2008 07/07/08

View Document

05/02/085 February 2008 31/07/07 ANNUAL ACCTS

View Document

05/07/075 July 2007 07/07/07 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 31/07/06 ANNUAL ACCTS

View Document

23/08/0623 August 2006 07/07/06 ANNUAL RETURN SHUTTLE

View Document

22/06/0622 June 2006 31/07/05 ANNUAL ACCTS

View Document

19/10/0519 October 2005 07/07/05 ANNUAL RETURN SHUTTLE

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 07/07/04 ANNUAL RETURN SHUTTLE

View Document

13/10/0413 October 2004 31/07/03 ANNUAL ACCTS

View Document

14/09/0314 September 2003 RETURN OF ALLOT OF SHARES

View Document

08/09/038 September 2003 31/07/02 ANNUAL ACCTS

View Document

08/09/038 September 2003 07/07/02 ANNUAL RETURN SHUTTLE

View Document

03/09/033 September 2003 07/07/03 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 UPDATED MEM AND ARTS

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE IN SIT REG ADD

View Document

20/01/0220 January 2002 NOT OF INCR IN NOM CAP

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

20/01/0220 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

07/07/017 July 2001 DECLN COMPLNCE REG NEW CO

View Document

07/07/017 July 2001 ARTICLES

View Document

07/07/017 July 2001 MEMORANDUM

View Document

07/07/017 July 2001 PARS RE DIRS/SIT REG OFF

View Document


More Company Information