LUCY GRIFFITHS FOUNDATION LTD

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Matthew Ian Hughes as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Matthew Ian Hughes on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Unit 2 Chapel Lane Stoke on Trent Staffordshire ST6 2LB United Kingdom to Unit D2 Fenton Trade Park Fenpark Way Fenton Stoke-on-Trent ST4 2TE on 2024-05-10

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Matthew Ian Hughes as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Change of details for Mr Matthew Ian Hughes as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Director's details changed for Mr Matthew Ian Hughes on 2022-11-01

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

22/11/2122 November 2021 Change of details for Mr Matthew Ian Hughes as a person with significant control on 2020-05-01

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 3 WOODLANDS 92 SUMMERLAND AVENUE MINEHEAD SOMERSET TA24 5BW

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR WILLIAM GEOFFREY MARTIN

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 37 SEFTON STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 4BQ UNITED KINGDOM

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD SAPSFORD

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/05/166 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 18/11/15 NO MEMBER LIST

View Document

09/04/159 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 18/11/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 18/11/13 NO MEMBER LIST

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 18/11/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 18/11/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 18/11/10 NO MEMBER LIST

View Document

04/12/094 December 2009 18/11/09 NO MEMBER LIST

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 18/11/08

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 18/11/07

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 18/11/06

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 18/11/05

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 MEMORANDUM OF ASSOCIATION

View Document

18/11/0418 November 2004 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