Advanced company searchLink opens in new window

LUCY GRIFFITHS FOUNDATION LTD

Company number 05290948

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 May 2024 PSC04 Change of details for Mr Matthew Ian Hughes as a person with significant control on 10 May 2024
10 May 2024 CH01 Director's details changed for Mr Matthew Ian Hughes on 10 May 2024
10 May 2024 AD01 Registered office address changed from Unit 2 Chapel Lane Stoke on Trent Staffordshire ST6 2LB United Kingdom to Unit D2 Fenton Trade Park Fenpark Way Fenton Stoke-on-Trent ST4 2TE on 10 May 2024
11 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mr Matthew Ian Hughes as a person with significant control on 1 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Matthew Ian Hughes on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Matthew Ian Hughes as a person with significant control on 1 November 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
22 Nov 2021 PSC04 Change of details for Mr Matthew Ian Hughes as a person with significant control on 1 May 2020
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
23 Nov 2020 PSC07 Cessation of William Geoffrey Martin as a person with significant control on 1 May 2020
23 Nov 2020 PSC01 Notification of Matthew Ian Hughes as a person with significant control on 1 May 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 TM02 Termination of appointment of William Geoffrey Martin as a secretary on 1 May 2020
01 May 2020 TM01 Termination of appointment of William Geoffrey Martin as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Margaret Elaine Sapsford as a director on 1 May 2020
01 May 2020 AD01 Registered office address changed from 37 Sefton Street Hanley Stoke-on-Trent Staffordshire ST1 4BQ United Kingdom to Unit 2 Chapel Lane Stoke on Trent Staffordshire ST6 2LB on 1 May 2020
21 Dec 2019 AP01 Appointment of Mr Matthew Ian Hughes as a director on 18 December 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates