About

Registered Number: 04620824
Date of Incorporation: 18/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: W Lucy & Co, Eagle Works, Walton Well Road, Oxford, Oxfordshire, OX2 6EE

 

Lucy Developments Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at Lucy Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Mark Frederick 25 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
MR01 - N/A 31 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 03 December 2010
CERTNM - Change of name certificate 13 August 2010
RESOLUTIONS - N/A 10 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 22 June 2005
MEM/ARTS - N/A 16 June 2005
CERTNM - Change of name certificate 10 June 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.