47 LUCIEN MANAGEMENT LIMITED

47 Lucien Road, London, SW17 8HS, England
StatusACTIVE
Company No.09048215
CategoryPrivate Limited Company
Incorporated20 May 2014
Age9 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

47 LUCIEN MANAGEMENT LIMITED is an active private limited company with number 09048215. It was incorporated 9 years, 11 months, 30 days ago, on 20 May 2014. The company address is 47 Lucien Road, London, SW17 8HS, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2024

Category: Address

Type: AD02

Old address: 4 Old Market Place Ripon HG4 1EQ England

New address: 47 Lucien Road London SW17 8HS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Rebekah Grace Helen Halkett

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 10 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-10

Psc name: Rebekah Halkett

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-10

Officer name: Samuel James Bennett

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-10

Psc name: Rebecca Halkett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Old address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ England

New address: 47 Lucien Road London SW17 8HS

Change date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-14

Psc name: Megan Michele Morra

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Rebecca Halkett

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Samuel James Bennett

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Megan Michele Morra

Notification date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-20

Psc name: Rebecca Halkett

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Fraser Henry Hamilton Waters

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Fraser Henry Hamilton Waters

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-18

Psc name: Sasson Paul Sherafat Mansoori

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Mar 2022

Category: Address

Type: AD02

New address: 4 Old Market Place Ripon HG4 1EQ

Old address: Coggers Barn the Broadway Lamberhurst Tunbridge Wells Kent TN3 8DA England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Sasson Paul Sherafat Mansoori

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Fraser Henry Hamilton Waters

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2021-08-18

Psc name: Fraser Henry Hamilton Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Old address: Cogger's Barn the Broadway Lamberhurst Tunbridge Wells TN3 8DA England

Change date: 2021-12-07

New address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Speight

Cessation date: 2021-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Speight

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Joanne Speight

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Cogger's Barn the Broadway Lamberhurst Tunbridge Wells TN3 8DA

Change date: 2017-03-20

Old address: 47 Lucien Road London SW17 8HS

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2016

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: Mrs Joanne Speight

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Dec 2016

Category: Address

Type: AD04

New address: 47 Lucien Road London SW17 8HS

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jul 2015

Category: Address

Type: AD03

New address: Coggers Barn the Broadway Lamberhurst Tunbridge Wells Kent TN3 8DA

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2015

Category: Address

Type: AD02

New address: Coggers Barn the Broadway Lamberhurst Tunbridge Wells Kent TN3 8DA

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard James Speight

Change date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX CARE CENTRE LIMITED

34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN

Number:08786291
Status:ACTIVE
Category:Private Limited Company

COLE FABRICS PLC

ROMANDUS HOUSE,WEST BRIDGFORD,NG2 6HF

Number:02150561
Status:ACTIVE
Category:Public Limited Company

GUILDHOUSE HOLDINGS LIMITED

128 BUCKINGHAM PALACE ROAD,,SW1W 9SA

Number:03702782
Status:ACTIVE
Category:Private Limited Company

MARCEPAN LTD

15 MILNCROFT ROAD,GLASGOW,G33 3PD

Number:SC573767
Status:ACTIVE
Category:Private Limited Company

MY LIVING WATER UK LTD

2 SYON CLOSE,SWINDON,SN25 4TZ

Number:08159960
Status:ACTIVE
Category:Private Limited Company

TCB CONSTRUCTION MANAGEMENT LTD

3 HARVEY ROAD,BEDFORD,MK41 9LF

Number:11509346
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