LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX to 6 Lucas Bridge Business Park 1 Old Green Norton Road Towcester Northamptonshire NN12 8AX on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from 6 6 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to 6 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from 6 Lucas Bridge Business Park 1 Old Green Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to 6 6 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2025-02-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Appointment of Miss Suzanne Marie Fisher as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mr Marc John Yeates as a director on 2024-05-16

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECOND FILING FOR FORM AP01

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR LUKE JOHN HURLE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ALED GLYN ROBERTS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR STEPHEN CASSON HIRST

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR CLIFFORD EDWARD DAVIDSON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY SHEENA BROWN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENA BROWN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR PAUL YEATES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 01/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA LESLEY BROWN / 01/01/2012

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM THORPE HOUSE, 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 31/10/09 STATEMENT OF CAPITAL GBP 8

View Document

26/03/1026 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/03/094 March 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY APPOINTED SHEENA LESLEY BROWN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED STEPHEN JOHN BROWN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/02/0828 February 2008 NC DEC ALREADY ADJUSTED 04/02/08

View Document

28/02/0828 February 2008 GBP NC 10000/8 04/02/2008

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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