LUCY SIMPSON LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
59-63 STATION ROAD
NORTHWICH
CHESHIRE
CW9 5LT

View Document

22/04/1422 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ALEXANDRA SIMPSON / 04/07/2010

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY RESIGNED LAURENCE DUMMETT

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MR THOMAS RICHARD ERIC SPRING

View Document

20/07/0920 July 2009 DIRECTOR'S PARTICULARS LUCY SIMPSON

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: FIELD HOUSE HAUGH LANE WOODBRIDGE SUFFOLK IP12 4NJ UNITED KINGDOM

View Document

23/04/0923 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S PARTICULARS LUCY SIMPSON

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: 3 LONGACRE, WEAVERHAM NORTHWICH CHESHIRE CW8 3PT

View Document

18/03/0818 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 S366A DISP HOLDING AGM 13/04/04 S252 DISP LAYING ACC 13/04/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 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