- Company Overview for LUCY GRIFFITHS FOUNDATION LTD (05290948)
- Filing history for LUCY GRIFFITHS FOUNDATION LTD (05290948)
- People for LUCY GRIFFITHS FOUNDATION LTD (05290948)
- More for LUCY GRIFFITHS FOUNDATION LTD (05290948)
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 |