LUCABELLA SOURCING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Milena Horan as a director on 2025-05-07

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

20/03/2420 March 2024 Appointment of Mrs Milena Horan as a director on 2024-03-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Registered office address changed from The Coach House Broadoak End Hertford Hertfordshire SG14 2JA to Yew Tree Farm Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ on 2022-05-05

View Document

17/02/2217 February 2022 Change of details for Mr Matthew Richard Earle as a person with significant control on 2021-05-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 CURREXT FROM 29/06/2020 TO 31/10/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD EARLE / 01/11/2019

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BULL

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD EARLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF THE TRISEN GROUP LIMITED AS A PSC

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

18/04/1818 April 2018 CESSATION OF MATTHEW RICHARD EARLE AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRISEN GROUP LIMITED

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

10/04/1410 April 2014 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