UKBizDB.co.uk

SECRETS BY LUCIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Secrets By Lucie Limited. The company was founded 3 years ago and was given the registration number 12766424. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 52 Orangetip Gardens, , Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SECRETS BY LUCIE LIMITED
Company Number:12766424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Director19 January 2021Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Director19 January 2021Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Director19 January 2021Active
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG

Secretary24 July 2020Active
Baltic Business Quarters, Abbott's Hill Northern Design Centre, Gateshead, England, NE8 3DF

Corporate Secretary24 July 2020Active
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG

Director24 July 2020Active
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG

Director24 July 2020Active
Baltic Business Quarters, Abbott's Hill Northern Design Centre, Gateshead, England, NE8 3DF

Corporate Director24 July 2020Active

People with Significant Control

Ms Carly Marie Hale
Notified on:19 January 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Lyndsey Harper
Notified on:19 January 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Joseph Maughan
Notified on:24 July 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG
Nature of control:
  • Significant influence or control
Epic Retail Limited
Notified on:24 July 2020
Status:Active
Country of residence:England
Address:Baltic Business Quarters, Abbott's Hill Northern Design Centre, Gateshead, England, NE8 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Change account reference date company previous extended.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2021-01-19Capital

Capital allotment shares.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.