LUCY'S ON A PLATE LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewStatement of affairs

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewAppointment of a voluntary liquidator

View Document

10/02/2510 February 2025 Termination of appointment of Linda Lawler as a director on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Mrs Lucinda Jane Nicholson as a director on 2025-02-07

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

02/09/202 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 1 CHURCH STREET AMBLESIDE CUMBRIA LA22 0BU ENGLAND

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM MELWOOD OLD COTTAGE LANE WINDERMERE CUMBRIA LA23 1BY ENGLAND

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/01/1716 January 2017 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS LINDA LAWLER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLE NICHOLSON

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED MICHELIN STAR LTD CERTIFICATE ISSUED ON 31/10/16

View Document

02/10/152 October 2015 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