LUCIE WHITE & COMPANY LIMITED
Status | ACTIVE |
Company No. | 06414801 |
Category | Private Limited Company |
Incorporated | 01 Nov 2007 |
Age | 16 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LUCIE WHITE & COMPANY LIMITED is an active private limited company with number 06414801. It was incorporated 16 years, 7 months, 2 days ago, on 01 November 2007. The company address is 28 Coombe Road, Kingston Upon Thames, KT2 7AG, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-13
Capital : 101 GBP
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Lucie Jean White
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: 28 Coombe Road Kingston upon Thames Surrey KT2 7AG
Old address: Kingstons House Coombe Road Kingston upon Thames Surrey KT2 7AB
Documents
Change account reference date company current extended
Date: 03 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Change person secretary company with change date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicolas Pinnell
Change date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Old address: C/O C a Solutions Ltd 2Nd Floor St James House 9 - 15 St James Road Surbiton Surrey KT6 4QH
Change date: 2014-10-22
New address: Kingstons House Coombe Road Kingston upon Thames Surrey KT2 7AB
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 06 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucie Jean White
Change date: 2014-07-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-12
Officer name: Lucie Jean White
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 26 Princes Road Kingston upon Thames Surrey KT2 6AZ United Kingdom
Change date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lucie Jean White
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 31/10/08
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 13 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sprint 1222 LIMITED\certificate issued on 13/12/07
Documents
Some Companies
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 08463934 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH PROPERTY DEVELOPMENTS LIMITED
25-27 DUGDALE STREET,WARWICKSHIRE,CV11 5QJ
Number: | 03933213 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DONNE COURT,LONDON,W3 8YG
Number: | 09824517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE CUFFRIES FOLD SANDHURST LANE,GLOUCESTER,GL2 9NP
Number: | 04553408 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS1 70J
Number: | 11099149 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HEATH LANE,WARRINGTON,WA3 1HR
Number: | 09906504 |
Status: | ACTIVE |
Category: | Private Limited Company |