About

Registered Number: 04447880
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Paper Mill Oast Hinksden Road, Benenden, Cranbrook, Kent, TN17 4BA,

 

Based in Cranbrook, Lucy Andrew Ltd was setup in 2002, it's status is listed as "Active". This company has 2 directors listed as Andrew, Lucinda Kate, Andrew, Lucinda Kate in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Lucinda Kate 15 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Lucinda Kate 29 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 July 2019
RESOLUTIONS - N/A 06 June 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 29 June 2017
PSC04 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
CH01 - Change of particulars for director 15 June 2016
RESOLUTIONS - N/A 12 January 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
SH08 - Notice of name or other designation of class of shares 12 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 06 February 2015
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 14 March 2012
CH03 - Change of particulars for secretary 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.