LUCIA VICTORIA AGENCY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08595994 |
Category | Private Limited Company |
Incorporated | 03 Jul 2013 |
Age | 11 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
LUCIA VICTORIA AGENCY MANAGEMENT LTD is an active private limited company with number 08595994. It was incorporated 11 years, 5 days ago, on 03 July 2013. The company address is Arrive Blue Blue Arrive Blue Blue, Salford, M50 2ST, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-04
Psc name: Ms Kymm Tracey Conway
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-04
Officer name: Ms Kymm Tracey Conway
Documents
Change to a person with significant control
Date: 18 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-17
Psc name: Ms Kymm Tracey Conway
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-17
Officer name: Ms Kymm Tracey Conway
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Change date: 2023-05-17
Old address: Arrive Blue Blue Tower Mediacityuk Salford M50 2st England
New address: Arrive Blue Blue Mediacityuk Salford M50 2st
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Change date: 2023-05-16
Old address: 100-102 Broadway Media City Uk Salford M50 2UW
New address: Arrive Blue Blue Tower Mediacityuk Salford M50 2st
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 13 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Ms Kymm Tracey Conway
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Ms Kymm Tracey Conway
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
Old address: 100-102 Broadway Media City Uk Salford M50 2UW England
New address: 100-102 Broadway Media City Uk Salford M50 2UW
Documents
Change person director company with change date
Date: 09 Sep 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-17
Officer name: Ms Kymm Tracey Conway
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Ms Kymm Tracey Conway
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 100-102 Broadway Salford M50 2UW England
New address: 100-102 Broadway Media City Uk Salford M50 2UW
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Ms Kymm Tracey Conway
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-02
Old address: 22 Highland Drive Buckshaw Village Chorley PR7 7AD England
New address: 100-102 Broadway Salford M50 2UW
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-18
Old address: G16 (Ground Floor) Bolton Arena Arena Approach Bolton BL6 6LB England
New address: 22 Highland Drive Buckshaw Village Chorley PR7 7AD
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 07 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Ms Kynn Conway
Documents
Cessation of a person with significant control
Date: 07 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kynn Conway
Cessation date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-07
Old address: 22 Highland Drive Chorley Lancashire PR7 7AD
New address: G16 (Ground Floor) Bolton Arena Arena Approach Bolton BL6 6LB
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kynn Conway
Notification date: 2016-08-01
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-07
Officer name: Ms Kymm Tracey Conway
Documents
Change person director company with change date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-07
Officer name: Ms Kymm Tracey Conway
Documents
Confirmation statement with updates
Date: 17 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Some Companies
TORRIDON HOUSE,ROSYTH,KY11 2EU
Number: | SC522088 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TOURNAMENT ROAD,LEICESTER,LE3 8FQ
Number: | 03010358 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RANDLESDOWN ROAD,LONDON,SE6 3BU
Number: | 11964079 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BEAUMONT ROAD,LONDON,E10 5FF
Number: | 11758416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED
7-8 CONDUIT STREET,LONDON,W1S 2XF
Number: | 06985124 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONBRIDGE SCHOOL,TONBRIDGE,TN9 1JP
Number: | 04787097 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |