LUCY BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/02/231 February 2023 Statement of capital on 2023-02-01

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

28/03/2228 March 2022 Director's details changed for Mr Charles Richard Dick on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Ian Alexander Ashcroft on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Gary David Ashton on 2022-03-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MADELINE LAXTON / 18/11/2009

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 GBP NC 100/100000 03/11/2008

View Document

05/11/085 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/085 November 2008 NC INC ALREADY ADJUSTED 03/11/08

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

09/11/079 November 2007 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