LUCIE AND OLIVIA LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / CLAIRE ANNABELLE CHAPMAN / 27/03/2017

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNABELLE CHAPMAN / 27/03/2017

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNABELLE CHAPMAN / 27/03/2017

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / CLAIRE ANNABELLE CHAPMAN / 27/03/2017

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

17/11/1717 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCS FORMATIONS LIMITED / 17/11/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNABELLE CHAPMAN / 01/03/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE JULIETTE COWAN / 14/03/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE JULIETTE COWAN / 02/01/2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JULIETTE COWAN / 08/12/2010

View Document

29/04/1029 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 28 BAXENDALE LONDON N20 0EG

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information