LUCINDA CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
22/08/2522 August 2025 New | Application to strike the company off the register |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
23/10/2423 October 2024 | Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-10-23 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/02/2117 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/06/1813 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA CHAMBERS |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CHAMBERS / 18/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | SECRETARY APPOINTED SIMON CROW |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON CROW |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON CROW |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROW / 23/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CHAMBERS / 23/10/2009 |
17/11/0917 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/076 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/11/051 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | DELIVERY EXT'D 3 MTH 31/10/04 |
11/01/0511 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | DELIVERY EXT'D 3 MTH 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: C/O BSG VALENTINE LYTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
02/11/012 November 2001 | DIRECTOR RESIGNED |
02/11/012 November 2001 | REGISTERED OFFICE CHANGED ON 02/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
02/11/012 November 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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