LUCY MARKS DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-05 with updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/08/177 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 14 AMBROSE PLACE WORTHING WEST SUSSEX BN11 1PZ |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/07/1617 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 30/07/1530 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/07/1411 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 30/07/1330 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/07/1229 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/07/1131 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 31/07/1031 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
| 31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARKS / 05/07/2010 |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/08/093 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 01/08/081 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 23/11/0623 November 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 |
| 19/09/0619 September 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
| 19/09/0519 September 2005 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: THISTLEDOWN, HASLEMERE ROAD WITLEY GODALMING SURREY GU8 5QA |
| 19/09/0519 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 19/09/0519 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 27/07/0527 July 2005 | DIRECTOR RESIGNED |
| 27/07/0527 July 2005 | SECRETARY RESIGNED |
| 27/07/0527 July 2005 | NEW SECRETARY APPOINTED |
| 27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
| 05/07/055 July 2005 | 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