LUCY A RAYMOND & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 6 Beavis Marks Lucy a Raymond & Sons London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 2025-08-21

View Document

04/08/254 August 2025 NewRegistered office address changed from Valiant House 4-10 Heneage Lane London EC3A 5DQ to 6 Beavis Marks Lucy a Raymond & Sons London EC3A 7BA on 2025-08-04

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Previous accounting period shortened from 2025-03-29 to 2024-07-31

View Document

02/09/242 September 2024 Termination of appointment of Mario Fernandez-Pintado Aldonza as a director on 2024-08-31

View Document

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

View Accounts

29/05/2429 May 2024 Cessation of Lucy Amanda Williams as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Notification of Larandsons Holdings Limited as a person with significant control on 2024-05-29

View Document

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

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Dennis Gerard Mclafferty on 2024-03-08

View Document

30/01/2430 January 2024 Amended full accounts made up to 2022-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/06/2312 June 2023 Appointment of Mr Mario Fernandez-Pintado Aldonza as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Alvaro Patino Navas as a director on 2023-06-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

09/11/219 November 2021 Termination of appointment of Hector Gonzalo Patino as a director on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Alistair Robert Raymond as a director on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT RAYMOND / 30/03/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO PATINO NAVAS / 30/03/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR GONZALO PATINO / 30/03/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY AMANDA WILLIAMS / 30/03/2014

View Document

03/07/143 July 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ALVARO PATINO NAVAS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR HECTOR GONZALO PATINO

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ALISTAIR ROBERT RAYMOND

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

19/04/1319 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 49900

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/05/1213 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AMANDA WILLIAMS / 20/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS GLYNNE WILLIAMS / 20/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 78 CANNON STREET LONDON EC4N 6HH

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 69 KING WILLIAM STREET LONDON EC4N 7HR

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 S80A AUTH TO ALLOT SEC 26/04/01

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 10 MORPETH MANSIONS MORPETH TERRACE LONDON SW1P 1ER

View Document

15/05/0015 May 2000 AMENDING SPECIAL RESOLUTION

View Document

03/05/003 May 2000 £ NC 1000/500000 25/04/00

View Document

03/05/003 May 2000 ADOPTARTICLES25/04/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 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