LUCY GROUP LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Michael Dick as a director on 2024-05-20

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/11/233 November 2023 Registration of charge 000519080010, created on 2023-11-01

View Document

25/09/2325 September 2023 Satisfaction of charge 5 in full

View Document

16/06/2316 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DICK / 30/01/2019

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES FINCH-DICK / 27/07/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 COMPANY NAME CHANGED W.LUCY & CO. LIMITED CERTIFICATE ISSUED ON 17/02/17

View Document

17/02/1717 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY

View Document

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MADELINE LAXTON

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEVICK

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JONATHAN CHARLES FINCH-DICK

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED PHILIPPA LATHAM

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000519080009

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT LEVICK / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ASHTON / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD DICK / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DICK / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GODFREY / 29/05/2012

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/1124 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MADELINE LAXTON / 18/11/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 GBP IC 520000/495000 29/01/09 GBP SR 25000@1=25000

View Document

27/01/0927 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ADOPT MEM AND ARTS 22/04/2008

View Document

09/01/089 January 2008 PURHCASE CONTRACT 30/11/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 19/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 £ IC 520000/517500 31/05/03 £ SR 2500@1=2500

View Document

16/05/0316 May 2003 RETURN MADE UP TO 19/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0323 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/04/02; NO CHANGE OF MEMBERS

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 19/04/01; CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/04/98; CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 19/04/95; CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 ADOPT MEM AND ARTS 10/12/93

View Document

12/01/9412 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/93

View Document

12/01/9412 January 1994 ALTER MEM AND ARTS 10/12/93

View Document

12/01/9412 January 1994 £ NC 522500/782500 10/12/93

View Document

10/01/9410 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 RETURN MADE UP TO 19/04/93; CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/925 May 1992 Full group accounts made up to 1991-12-31

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 19/04/92; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8610 June 1986 ANNUAL RETURN MADE UP TO 20/05/86

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/04/971 April 1897 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information