LUCY BLACK DESIGNS LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewAdministrator's progress report

View Document

06/05/256 May 2025 Administrator's progress report

View Document

12/04/2512 April 2025 Notice of extension of period of Administration

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

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

View Document

11/06/2411 June 2024 Notice of deemed approval of proposals

View Document

22/05/2422 May 2024 Statement of administrator's proposal

View Document

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

View Document

11/04/2411 April 2024 Appointment of an administrator

View Document

12/10/2312 October 2023 Registration of charge 099865270002, created on 2023-10-05

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA COOPER / 22/12/2017

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099865270001

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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