LUCY&SAM LIMITED
Status | ACTIVE |
Company No. | 07745546 |
Category | Private Limited Company |
Incorporated | 18 Aug 2011 |
Age | 12 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 16 May 2022
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077455460001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
7 NELSON STREET,ESSEX,SS1 1EH
Number: | 00761158 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
6 ARKGROVE INDUSTRIAL ESTATE,STOCKTON-ON-TEES,TS18 2NH
Number: | 11668807 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 HILTON HEIGHTS,SUTTON,SM1 2BD
Number: | 11332680 |
Status: | ACTIVE |
Category: | Private Limited Company |