LUCINDA FRANCES LTD
ELY JULES OF LOUGHBOROUGH LTD EPSILON INVESTMENTS LTD

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4RA

Company number 05443223
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address HIGH FLYER HALL, HIGH FLYER COTTAGES, ELY, CAMBRIDGESHIRE, ENGLAND, CB7 4RA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LUCINDA FRANCES LTD are www.lucindafrances.co.uk, and www.lucinda-frances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Lucinda Frances Ltd is a Private Limited Company. The company registration number is 05443223. Lucinda Frances Ltd has been working since 04 May 2005. The present status of the company is Active. The registered address of Lucinda Frances Ltd is High Flyer Hall High Flyer Cottages Ely Cambridgeshire England Cb7 4ra. . HILL, Julie Anne is a Director of the company. Secretary DANVERS, Carl John has been resigned. Secretary FEARING, Jeanette Karen has been resigned. Secretary LARGE, Craig Ian has been resigned. Secretary LARGE, Craig Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LARGE, Craig Ian has been resigned. Director POYSER, Lyn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
HILL, Julie Anne
Appointed Date: 13 October 2006
66 years old

Resigned Directors

Secretary
DANVERS, Carl John
Resigned: 13 October 2006
Appointed Date: 01 August 2006

Secretary
FEARING, Jeanette Karen
Resigned: 01 March 2014
Appointed Date: 01 March 2007

Secretary
LARGE, Craig Ian
Resigned: 01 March 2007
Appointed Date: 13 October 2006

Secretary
LARGE, Craig Ian
Resigned: 01 August 2006
Appointed Date: 06 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 May 2005
Appointed Date: 04 May 2005

Director
LARGE, Craig Ian
Resigned: 13 October 2006
Appointed Date: 01 August 2006
52 years old

Director
POYSER, Lyn
Resigned: 01 August 2006
Appointed Date: 06 May 2005
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 May 2005
Appointed Date: 04 May 2005

LUCINDA FRANCES LTD Events

21 Feb 2017
Total exemption full accounts made up to 31 December 2016
17 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Registered office address changed from Wharf Road Wharf Road Stamford Lincolnshire PE9 2DU to High Flyer Hall High Flyer Cottages Ely Cambridgeshire CB7 4RA on 26 January 2016
26 Jan 2016
Director's details changed for Julie Anne Hill on 26 January 2016
...
... and 47 more events
24 May 2005
New secretary appointed
24 May 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
05 May 2005
Secretary resigned
05 May 2005
Director resigned
04 May 2005
Incorporation

LUCINDA FRANCES LTD Charges

10 August 2015
Charge code 0544 3223 0001
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…