LUCE BAY CONSULTING LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANN PEARCE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 21 HIGHT STREET WHITHORN DUMFRIES AND GALLOWAY DG8 8QE

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual return made up to 10 April 2015 with full list of shareholders

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 60 TO 62 GEORGE STREET STRANRAER DG9 7RJ

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM FIRST FLOOR 45 - 47 GEORGE STREET STRANRAEAR DG9 7RJ

View Document

17/02/1617 February 2016 SECOND FILING FOR FORM TM01

View Document

02/12/152 December 2015 SECOND FILING FOR FORM AP01

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 FIRST GAZETTE

View Document

12/05/1412 May 2014 10/04/14 NO CHANGES

View Document

21/01/1421 January 2014 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM LUCE COTTAGE AUCHENMALG GLENLUCE DG8 0JU UNITED KINGDOM

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY WANDA CAMPBELL

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR REBEKAH MACHIN

View Document

03/09/133 September 2013 DIRECTOR APPOINTED ANN PEARCE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1210 April 2012 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