LUCY WILLOW LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Resolutions

View Document

27/08/2527 August 2025 Statement of affairs

View Document

27/08/2527 August 2025 Registered office address changed from St Andrews House, 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-08-27

View Document

27/08/2527 August 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Registered office address changed from Top Floor Heskin Barns Wood Lane Eccleston Chorley Lancashire PR7 5PA to St Andrews House, 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG on 2024-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR JASON ROBIN THOMAS

View Document

15/08/1415 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 35 BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN WN6 OXG

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JASON THOMAS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 PREVEXT FROM 31/07/2007 TO 31/01/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED THE TANNING ACADEMY LIMITED CERTIFICATE ISSUED ON 27/06/06

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 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