LUCILE LTD

Company Documents

DateDescription
22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
3 KELVIN STREET
MANCHESTER
GREATER MANCHESTER
M4 1ET

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 10/01/12 NO CHANGES

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 10/01/11 NO CHANGES

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF ENGLAND

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LTD / 10/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA FRANCES BLOIS / 07/01/2010

View Document

10/11/0910 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/02/0928 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM FRAVI HOUSE 284B CHASE ROAD LONDON N14 6HF

View Document

07/07/087 July 2008 SECRETARY APPOINTED C K SECRETARIAL SERVICES LTD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED CAMILLA FRANCES BLOIS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

10/01/0810 January 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


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