LUCY&SAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Confirmation statement made on 2025-07-11 with updates |
| 24/04/2524 April 2025 | Director's details changed for Mr Sam Mulroe on 2025-04-18 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-07-17 |
| 06/08/246 August 2024 | Director's details changed for Mr Vijayananth Guganathan on 2024-08-06 |
| 05/08/245 August 2024 | Appointment of Mr Vijayananth Guganathan as a director on 2024-08-01 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 17/07/2417 July 2024 | Appointment of Mrs Roseanna Mulroe as a director on 2024-07-05 |
| 26/09/2326 September 2023 | Termination of appointment of Roseanna Sally Mulroe as a director on 2023-09-13 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
| 11/07/2311 July 2023 | Appointment of Mrs Roseanna Sally Mulroe as a director on 2023-07-11 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
| 07/06/237 June 2023 | Termination of appointment of Roseanna Sally Mulroe as a director on 2023-05-25 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/05/2216 May 2022 | Purchase of own shares. |
| 11/05/2211 May 2022 | Appointment of Miss Roseanna Sally Youssef as a director on 2022-04-28 |
| 13/12/2113 December 2021 | Resolutions |
| 13/12/2113 December 2021 | Resolutions |
| 13/12/2113 December 2021 | Resolutions |
| 26/10/2126 October 2021 | Satisfaction of charge 077455460001 in full |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-26 with updates |
| 26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARY RICHARD |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM UNIT E104 UNIT E104 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077455460001 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 05/12/185 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
| 06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | DIRECTOR APPOINTED MRS MARY HELENA RICHARD |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SAM MULROE / 20/12/2017 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
| 03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM UNIT F12 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SUKY GARDINER |
| 16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCY BRINDLE |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM UNIT 28 EUROLINK 49 EFFRA ROAD LONDON LONDON SW2 1BZ |
| 18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 17B WELMAR MEWS LONDON SW4 7DD |
| 10/09/1510 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 09/09/149 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 30/09/1330 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 07/09/127 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 18/08/1118 August 2011 | 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