ROYCROFT LABS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Laurence George Cremer on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Ms Lucy Zidour Mcstravick as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from Demsa Accounts 565 Green Lanes Haringey London N8 0RL England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Ms Lucy Zidour Mcstravick on 2025-04-11

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Registered office address changed from 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-09-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 278 Langham Road London N15 3NP on 2022-11-23

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/12/2024 December 2020 COMPANY NAME CHANGED LULUMAC WEB DEVELOPMENT LTD CERTIFICATE ISSUED ON 24/12/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR LAURENCE GEORGE CREMER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PINNACLE HOUSE FIRST FLOOR 31 CROSS LANCES ROAD HOUNSLOW TW3 2AD UNITED KINGDOM

View Document

07/04/177 April 2017 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