LUCY&SAM LIMITED

Onega House Onega House, Sidcup, DA14 6NE, Kent, England
StatusACTIVE
Company No.07745546
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUCY&SAM LIMITED is an active private limited company with number 07745546. It was incorporated 12 years, 9 months, 13 days ago, on 18 August 2011. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roseanna Sally Mulroe

Termination date: 2023-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mrs Roseanna Sally Mulroe

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Roseanna Sally Mulroe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077455460002

Charge creation date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Mulroe

Change date: 2022-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Mulroe

Change date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roseanna Sally Mulroe

Appointment date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Roseanna Sally Youssef

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Miss Roseanna Sally Youssef

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077455460001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Mary Helena Richard

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Change date: 2020-05-12

Old address: Unit E104 Unit E104 Parkhall Business Centre 40 Martell Road London SE21 8EN England

New address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-02

Charge number: 077455460001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jun 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mrs Mary Helena Richard

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-20

Psc name: Mr Sam Mulroe

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

New address: Unit E104 Unit E104 Parkhall Business Centre 40 Martell Road London SE21 8EN

Change date: 2017-08-03

Old address: Unit F12 Parkhall Business Centre 40 Martell Road London SE21 8EN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Brindle

Termination date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suky Gardiner

Termination date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: Unit 28 Eurolink 49 Effra Road London London SW2 1BZ

New address: Unit F12 Parkhall Business Centre 40 Martell Road London SE21 8EN

Change date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 17B Welmar Mews London SW4 7DD

New address: Unit 28 Eurolink 49 Effra Road London London SW2 1BZ

Change date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYK ENTERPRISES LIMITED

35 GLENWOOD ROAD,LONDON,N15 3JS

Number:10348704
Status:ACTIVE
Category:Private Limited Company

R.A.D. ANGLING DEVELOPMENTS LIMITED

UNIT 17 ALDWARKE WHARF BUSINESS PARK,ROTHERHAM,S65 3SH

Number:10747579
Status:ACTIVE
Category:Private Limited Company

RANGETEN LIMITED

7 NELSON STREET,ESSEX,SS1 1EH

Number:00761158
Status:ACTIVE
Category:Private Limited Company

SOCIAL BUTTERFLY EFFECT

42 RIVER AVENUE,LONDON,N13 5RS

Number:10114899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEES VALLEY EXTERIORS LIMITED

6 ARKGROVE INDUSTRIAL ESTATE,STOCKTON-ON-TEES,TS18 2NH

Number:11668807
Status:ACTIVE
Category:Private Limited Company

TMLD SOLUTIONS LTD

FLAT 5 HILTON HEIGHTS,SUTTON,SM1 2BD

Number:11332680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source