About

Registered Number: 05443223
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: High Flyer Hall, High Flyer Cottages, Ely, Cambridgeshire, CB7 4RA,

 

Lucinda Frances Ltd was registered on 04 May 2005 and has its registered office in Cambridgeshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Lucinda Frances Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Julie Anne 13 October 2006 - 1
POYSER, Lyn 06 May 2005 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DANVERS, Carl John 01 August 2006 13 October 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 02 March 2016
AD01 - Change of registered office address 26 January 2016
CH01 - Change of particulars for director 26 January 2016
MR01 - N/A 10 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 February 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 15 January 2015
CERTNM - Change of name certificate 24 October 2014
CONNOT - N/A 14 October 2014
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 13 March 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 14 January 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
CERTNM - Change of name certificate 02 November 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.