Advanced company searchLink opens in new window

47 LUCIEN MANAGEMENT LIMITED

Company number 09048215

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
11 Mar 2024 AD02 Register inspection address has been changed from 4 Old Market Place Ripon HG4 1EQ England to 47 Lucien Road London SW17 8HS
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Sep 2023 AP01 Appointment of Rebekah Grace Helen Halkett as a director on 12 September 2023
12 Sep 2023 PSC04 Change of details for Rebekah Halkett as a person with significant control on 10 September 2023
10 Sep 2023 AP01 Appointment of Samuel James Bennett as a director on 10 September 2023
10 Sep 2023 PSC04 Change of details for Rebecca Halkett as a person with significant control on 10 September 2023
27 Jul 2023 AD01 Registered office address changed from 4 Old Market Place Ripon North Yorkshire HG4 1EQ England to 47 Lucien Road London SW17 8HS on 27 July 2023
14 Jul 2023 PSC04 Change of details for Megan Michele Morra as a person with significant control on 14 July 2023
14 Jul 2023 PSC04 Change of details for Rebecca Halkett as a person with significant control on 20 March 2023
14 Jul 2023 PSC01 Notification of Samuel James Bennett as a person with significant control on 31 March 2023
14 Jul 2023 PSC01 Notification of Megan Michele Morra as a person with significant control on 31 March 2023
14 Jul 2023 PSC01 Notification of Rebecca Halkett as a person with significant control on 20 March 2023
07 Jul 2023 PSC07 Cessation of Fraser Henry Hamilton Waters as a person with significant control on 31 March 2023
05 Jul 2023 TM01 Termination of appointment of Fraser Henry Hamilton Waters as a director on 31 March 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 6
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
02 Mar 2022 PSC01 Notification of Sasson Paul Sherafat Mansoori as a person with significant control on 18 August 2021
02 Mar 2022 AD02 Register inspection address has been changed from Coggers Barn the Broadway Lamberhurst Tunbridge Wells Kent TN3 8DA England to 4 Old Market Place Ripon HG4 1EQ
08 Dec 2021 AP01 Appointment of Mr Sasson Paul Sherafat Mansoori as a director on 7 December 2021
07 Dec 2021 AP01 Appointment of Mr Fraser Henry Hamilton Waters as a director on 7 December 2021
07 Dec 2021 PSC03 Notification of Fraser Henry Hamilton Waters as a person with significant control on 18 August 2021