LUCY DAWSON PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 Compulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 Compulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 Micro company accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2513 June 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

09/04/249 April 2024 Director's details changed for Ms Lucy Faye Dawson on 2024-04-04

View Document

09/04/249 April 2024 Change of details for Ms Lucy Faye Dawson as a person with significant control on 2024-04-04

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 117 Woodsmoor Lane Stockport Greater Manchester SK3 8TJ on 2023-04-04

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM

View Document

10/07/1810 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY FAYE DAWSON / 27/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MS LUCY FAYE DAWSON / 27/06/2017

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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