Advanced company searchLink opens in new window

LUCY BUSINESS LIMITED

Company number 09225453

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)
15 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
21 Sep 2017 CH01 Director's details changed for Shannon Louise Millichap on 1 October 2016
21 Sep 2017 CH01 Director's details changed for Tyran Hope on 1 October 2016
21 Sep 2017 PSC04 Change of details for Shannon Louise Millichap as a person with significant control on 1 May 2017
21 Sep 2017 CH01 Director's details changed for Shannon Louise Millichap on 1 May 2017
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
18 Sep 2017 PSC01 Notification of Shannon Louise Millichap as a person with significant control on 6 April 2016
18 Sep 2017 PSC01 Notification of Tyran Hope as a person with significant control on 6 April 2016
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Tyran Hope on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from Unit 11-12 Churchend Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LJ England to Unit 3 Manor Farm Churchend Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LJ on 14 September 2016
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Mar 2016 AD01 Registered office address changed from 7 High Street Chipping Sodbury Bristol BS37 6BA to Unit 11-12 Churchend Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LJ on 23 March 2016
19 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100