About

Registered Number: 03364590
Date of Incorporation: 02/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Music Place, First And Second Floors, 32-34 Railway Street Altrincham, Cheshire, WA14 2RE

 

Founded in 1997, Lucy Howells Ltd have registered office in 32-34 Railway Street Altrincham in Cheshire, it's status at Companies House is "Active". Mcelhinney, Lucy, Gornall, Imogen, Nicholas, Christopher Cecil James are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCELHINNEY, Lucy 02 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GORNALL, Imogen 24 March 2005 30 April 2017 1
NICHOLAS, Christopher Cecil James 02 May 1997 24 March 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 03 June 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 April 2018
TM02 - Termination of appointment of secretary 08 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 05 May 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 15 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 30 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
225 - Change of Accounting Reference Date 09 September 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.