LUCY BACKHOUSE LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/05/1331 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM 9 CARRSIDE LOMESHAYE BUSINESS PARK NELSON LANCASHIRE BB9 6RX

View Document

10/06/1210 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY FRANCESKA BACKHOUSE / 01/06/2011

View Document

10/06/1210 June 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/03/1125 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 9 CARRSIDE LOMESHAYE BUSINESS PARK NELSON LANCASHIRE BB9 6RX

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY WALDRON BACKHOUSE

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 2 ABBEY VIEW NR WHALLY LANCASHIRE BB7 9NS

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/06/102 June 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 4 HEDDON COURT COCKFOSTERS ROAD BARNET, HERTS EN4 0DE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY FRANCESKA BACKHOUSE / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 MEWS HOUSE PRINCES LANE LONDON N10 3LU

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED JOY.LONDON. LTD CERTIFICATE ISSUED ON 20/02/08

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 1 MEWS HOUSE PRINCES LANE LONDON N10 3LU

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 36 HIGH STREET SOUTHGATE LONDON N14 6EE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 36 HIGH STREET SOUTHGATE LONDON N14 6EE

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 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