LUCERNE MANAGEMENT COMPANY LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, Devon
StatusACTIVE
Company No.01642426
CategoryPrivate Limited Company
Incorporated10 Jun 1982
Age42 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

LUCERNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01642426. It was incorporated 42 years, 1 month, 2 days ago, on 10 June 1982. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, Devon.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Joslin

Termination date: 2022-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Elizabeth Stapells

Appointment date: 2021-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Stocks

Notification date: 2020-04-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Joslin

Appointment date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Woollacott

Termination date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Miss Margaret Mary Woollacott

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Daphne Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Carole Emily Downing

Termination date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Anne Mckelvey

Termination date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Jason Jurak

Termination date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Jurak

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Jurak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Whittaker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clegg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivian Whittaker

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Jurak

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clegg

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Smith

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Perry

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Miss Margaret Mary Woollacott

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Jacqueline Anne Mckelvey

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Daphne Adams

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Hilary Carole Emily Downing

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Douglas Perry

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-28

Officer name: Crown Property Management Ltd

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / crown property management LTD / 02/04/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed douglas perry

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed hilary carole emily downing

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patricia stephens

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 127 reddenhill road babbacombe torquay devon TQ1 3NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 28 lucerne lower warberry road torquay devon TQ1 1TN

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 19/04/01 from: "lucerne" lower warberry road torquay devon TQ1 1TN

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF


Some Companies

BELUXED LIMITED

70 NORTH DOWNS ROAD,CROYDON,CR0 0LD

Number:11072646
Status:ACTIVE
Category:Private Limited Company

DLN LONDON LIMITED

29 DALELANDS,TELFORD,TF3 2BD

Number:11065740
Status:ACTIVE
Category:Private Limited Company

EM BUILD LTD

16 PETTITS LANE,ROMFORD,RM1 4HH

Number:09843594
Status:ACTIVE
Category:Private Limited Company

GENESIS ENVIRONMENTAL LIMITED

BREAKWATER NORTH PARADE,WIRRAL,CH47 2BB

Number:03408665
Status:ACTIVE
Category:Private Limited Company

PAYTREK UK LTD

53 LONDON ROAD,LONDON,SW17 9JR

Number:11001376
Status:ACTIVE
Category:Private Limited Company

STEPHEN REILLY SERVICES LIMITED

31 LONGLANDS AVENUE,BARROW-IN-FURNESS,LA13 0AG

Number:10143252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source