LUCY & ADRIAN LIMITED

Company Documents

DateDescription
22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 39 LINDEN WAY BOSTON LINCOLNSHIRE PE21 9DS ENGLAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O HAINES WATTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O HAINES WATTS BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN

View Document

30/01/1530 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O HW, CHARTERED ACCOUNTANTS BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW UNITED KINGDOM

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 6 MARKS WAY GIRTON CAMBRIDGE CB3 0PW UNITED KINGDOM

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT 2 THE CROWN BUILDING HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SL UNITED KINGDOM

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 6 MARKS WAY GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0PW

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY OWEN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK OWEN / 12/01/2010

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 12B HIGH STREET WENDOVER BUCKINGHAMSHIRE HP22 6EA

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED TONI & GUY (MARLOW) LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

21/02/0621 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

30/12/0430 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 S366A DISP HOLDING AGM 05/10/04

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 MEMORANDUM OF ASSOCIATION

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 12 HIGH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EA

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED LUCY & ADRIAN LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 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