Advanced company searchLink opens in new window

THE LUSCINIAE MANAGEMENT COMPANY LIMITED

Company number 03491840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
06 Jun 2016 AP01 Appointment of Mrs Marjorie Anne Evans as a director on 12 April 2016
06 Jun 2016 TM01 Termination of appointment of Borge Oland Jensen as a director on 12 April 2016
22 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7
12 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 AP01 Appointment of Mr Liam Chivers as a director on 30 January 2015
20 Oct 2015 TM01 Termination of appointment of Steven John King as a director on 30 January 2015
19 Oct 2015 AP01 Appointment of Mr. John Edward Hopper as a director on 22 July 2015
19 Oct 2015 TM01 Termination of appointment of Nancy Wynn Phillips as a director on 22 July 2015
30 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 7
30 Jan 2015 AD01 Registered office address changed from Saxton House the Nightingales Biddenden Ashford Kent TN27 8HN England to Saxton House 1, the Nightingales Biddenden Ashford Kent TN27 8HN on 30 January 2015
11 Nov 2014 TM01 Termination of appointment of Claire Edwards as a director on 18 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2014 AP03 Appointment of Mr Philip Arthur Vingoe as a secretary on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Michael James Moody as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from Cheveney Place the Nightingales Biddenden Ashford Kent TN27 8HN to Saxton House the Nightingales Biddenden Ashford Kent TN27 8HN on 7 October 2014
02 Apr 2014 AP01 Appointment of Mr David William Alexander Prentice as a director
02 Apr 2014 TM01 Termination of appointment of Susan Cuddy as a director
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7
16 Jul 2013 AP01 Appointment of Mr Philip Arthur Vingoe as a director
25 Jun 2013 TM01 Termination of appointment of Paul Sabin as a director
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders