LUCY BRISTOW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Return of final meeting in a members' voluntary winding up |
07/10/247 October 2024 | Register inspection address has been changed to 51 Frampton End Road Frampton Cotterell Bristol BS36 2JY |
01/10/241 October 2024 | Registered office address changed from 51 Frampton End Road Frampton Cotterell Bristol BS36 2JY United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-10-01 |
01/10/241 October 2024 | Appointment of a voluntary liquidator |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | Declaration of solvency |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-20 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 103.00 |
06/08/186 August 2018 | ADOPT ARTICLES 16/07/2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 12 ORCHARD STREET BRISTOL BS1 5EH |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE LUCY MEREDITH BRISTOW / 21/12/2017 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LUCY MEREDITH BRISTOW / 01/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY BELINDA HURDLE |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0716 November 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/07/0412 July 2004 | NEW SECRETARY APPOINTED |
12/07/0412 July 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0321 June 2003 | £ NC 1000/10000 25/03/ |
21/06/0321 June 2003 | NC INC ALREADY ADJUSTED 25/03/03 |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | S80A AUTH TO ALLOT SEC 24/03/03 |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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