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..
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 | : |
|
Registered Address | : | 52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 19 January 2021 | Active |
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 19 January 2021 | Active |
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY | Director | 19 January 2021 | Active |
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG | Secretary | 24 July 2020 | Active |
Baltic Business Quarters, Abbott's Hill Northern Design Centre, Gateshead, England, NE8 3DF | Corporate Secretary | 24 July 2020 | Active |
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG | Director | 24 July 2020 | Active |
52 Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG | Director | 24 July 2020 | Active |
Baltic Business Quarters, Abbott's Hill Northern Design Centre, Gateshead, England, NE8 3DF | Corporate Director | 24 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Accounts | Change account reference date company previous extended. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Capital | Capital allotment shares. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.