LUCY ABRAHAMS LITERARY SCOUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Miss Lucy Gemma Abrahams on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Miss Lucy Gemma Abrahams as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/12/2119 December 2021 Change of details for Miss Lucy Gemma Abrahams as a person with significant control on 2021-07-18

View Document

19/12/2119 December 2021 Director's details changed for Miss Lucy Gemma Abrahams on 2021-07-18

View Document

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

View Accounts

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

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GEMMA ABRAHAMS / 01/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMA ABRAHAMS / 09/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMA ABRAHAMS / 09/07/2013

View Document

31/01/1331 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 CURREXT FROM 31/12/2012 TO 31/03/2013

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