LUCY BLACK DESIGNS LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Administrator's progress report |
| 06/05/256 May 2025 | Administrator's progress report |
| 12/04/2512 April 2025 | Notice of extension of period of Administration |
| 30/10/2430 October 2024 | Administrator's progress report |
| 29/07/2429 July 2024 | Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29 |
| 11/06/2411 June 2024 | Notice of deemed approval of proposals |
| 22/05/2422 May 2024 | Statement of administrator's proposal |
| 24/04/2424 April 2024 | Registered office address changed from 42-44 Nottingham Road Mansfield Notts NG18 1BL to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-24 |
| 11/04/2411 April 2024 | Appointment of an administrator |
| 12/10/2312 October 2023 | Registration of charge 099865270002, created on 2023-10-05 |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-02-28 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA COOPER / 22/12/2017 |
| 01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099865270001 |
| 27/10/1727 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 04/02/164 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUCY BLACK DESIGNS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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