LUCY'S ON A PLATE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered office address changed from Church Street Ambleside Cumbria LA22 0BU England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-07-17 |
15/07/2515 July 2025 New | Statement of affairs |
15/07/2515 July 2025 New | Resolutions |
15/07/2515 July 2025 New | Appointment of a voluntary liquidator |
10/02/2510 February 2025 | Termination of appointment of Linda Lawler as a director on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Mrs Lucinda Jane Nicholson as a director on 2025-02-07 |
29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-01 with updates |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-01 with updates |
05/10/225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/09/202 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
17/07/1917 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | DISS40 (DISS40(SOAD)) |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 1 CHURCH STREET AMBLESIDE CUMBRIA LA22 0BU ENGLAND |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM MELWOOD OLD COTTAGE LANE WINDERMERE CUMBRIA LA23 1BY ENGLAND |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
16/01/1716 January 2017 | CURREXT FROM 31/10/2016 TO 31/01/2017 |
11/01/1711 January 2017 | DIRECTOR APPOINTED MRS LINDA LAWLER |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE NICHOLSON |
31/10/1631 October 2016 | COMPANY NAME CHANGED MICHELIN STAR LTD CERTIFICATE ISSUED ON 31/10/16 |
02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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