LUCY'S MECHANICAL CENTRE LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CESSATION OF JOELY EVA EASTHAM-JONES AS A PSC

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR JONATHAN EDWARD O'SULLIVAN

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD O'SULLIVAN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 9 THE OLD CREAMERY, STATION ROAD MOCHDRE COLWYN BAY LL28 5EF UNITED KINGDOM

View Document

08/03/198 March 2019 Registered office address changed from , Unit 9 the Old Creamery, Station Road, Mochdre, Colwyn Bay, LL28 5EF, United Kingdom to Curzon Garage Curzon Passage Craig-Y-Don Llandudno Conwy LL30 1TB on 2019-03-08

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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