Lucy Andrew Limited CRANBROOK


Lucy Andrew started in year 2002 as Private Limited Company with registration number 04447880. The Lucy Andrew company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cranbrook at Paper Mill Oast Hinksden Road. Postal code: TN17 4BA. Since Thu, 6th Jun 2019 Lucy Andrew Limited is no longer carrying the name Kate Joyner.

There is a single director in the firm at the moment - Lucinda A., appointed on 15 October 2015. In addition, a secretary was appointed - Lucinda A., appointed on 29 May 2002. As of 29 April 2024, there was 1 ex director - Kathryn J.. There were no ex secretaries.

Lucy Andrew Limited Address / Contact

Office Address Paper Mill Oast Hinksden Road
Office Address2 Benenden
Town Cranbrook
Post code TN17 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447880
Date of Incorporation Mon, 27th May 2002
Industry specialised design activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Lucinda A.

Position: Director

Appointed: 15 October 2015

Lucinda A.

Position: Secretary

Appointed: 29 May 2002

Kathryn J.

Position: Director

Appointed: 29 May 2002

Resigned: 02 May 2017

Startco Limited

Position: Corporate Secretary

Appointed: 27 May 2002

Resigned: 29 May 2002

Newco Limited

Position: Corporate Director

Appointed: 27 May 2002

Resigned: 29 May 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Lucinda A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kathryn J. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucinda A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathryn J.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kate Joyner June 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 0481921 498220539      
Balance Sheet
Current Assets21 31010 70413 1707 46811 40513 4435 2086 1628 1781 134875
Net Assets Liabilities    5391 6781 7923 6788 6498 88512 534
Cash Bank In Hand17 9746 3096 446        
Debtors3 3364 3956 724        
Net Assets Liabilities Including Pension Asset Liability5 0481921 498220539      
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve5 0471911 497        
Shareholder Funds5 0481921 498220539      
Other
Average Number Employees During Period      11111
Creditors    10 86611 7657 0009 84016 82710 01810 349
Net Current Assets Liabilities5 0481921 4982205391 6781 7923 6788 6498 8849 474
Total Assets Less Current Liabilities5 0481921 4982205391 6781 7926 1628 6498 8849 474
Creditors Due Within One Year16 26210 51211 6727 24810 866      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, March 2024
Free Download (3 pages)

Company search