- Company Overview for LUCIA FOODS LTD (10822771)
- Filing history for LUCIA FOODS LTD (10822771)
- People for LUCIA FOODS LTD (10822771)
- More for LUCIA FOODS LTD (10822771)
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) |
---|---|---|---|
30 Apr 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 May 2021 | PSC04 | Change of details for Mrs Adaeze Chukwunyelu Badipe as a person with significant control on 12 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mrs Adaeze Badipe on 19 October 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mrs Adaeze Badipe on 19 October 2019 | |
07 Nov 2019 | PSC01 | Notification of Adaeze Chukwunyelu Badipe as a person with significant control on 8 September 2019 | |
30 Apr 2019 | PSC07 | Cessation of Adaeze Badipe as a person with significant control on 30 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of Michael Kayode Badipe as a person with significant control on 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Michael Kayode Badipe as a director on 24 April 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from 15 Newton Avenue Caversham Reading RG4 6PX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 27 March 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Michael Kayode Badipe as a person with significant control on 12 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of Michael Kayode Badipe as a person with significant control on 12 October 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Kayode Badipe on 12 October 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Kayode Badipe as a person with significant control on 14 August 2017 | |
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|