LUCY ZODION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document (might not be available)

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

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document (might not be available)

28/01/2528 January 2025 Change of details for W.Lucy & Co.Limited as a person with significant control on 2017-02-17

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document (might not be available)

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document (might not be available)

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document (might not be available)

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA MOOLMAN

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MCFADDEN

View Document (might not be available)

12/01/1812 January 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES FINCH-DICK

View Document (might not be available)

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document (might not be available)

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND FOX / 21/09/2017

View Document (might not be available)

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

15/12/1615 December 2016 DIRECTOR APPOINTED MR TOM MCFADDEN

View Document (might not be available)

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document (might not be available)

21/09/1621 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document (might not be available)

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document (might not be available)

13/07/1513 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document (might not be available)

05/03/145 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document (might not be available)

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 1250001

View Document (might not be available)

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document (might not be available)

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY

View Document (might not be available)

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 COMPANY NAME CHANGED ZODION LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document (might not be available)

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

04/11/114 November 2011 DIRECTOR APPOINTED MR ROBERT JEROME BOLAND

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JOHN FOX

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED PAUL JOSEPH CAREY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MRS DONNA LOUISE MOOLMAN

View Document

09/02/119 February 2011 COMPANY NAME CHANGED W LUCY NEWCO LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document (might not be available)

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

29/11/1029 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document (might not be available)

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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