LUCY A RAYMOND & SONS LIMITED

Register to unlock more data on OkredoRegister

LUCY A RAYMOND & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950911

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon21/08/2025
Registered office address changed from 6 Beavis Marks Lucy a Raymond & Sons London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 2025-08-21
dot icon04/08/2025
Registered office address changed from Valiant House 4-10 Heneage Lane London EC3A 5DQ to 6 Beavis Marks Lucy a Raymond & Sons London EC3A 7BA on 2025-08-04
dot icon24/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Previous accounting period shortened from 2025-03-29 to 2024-07-31
dot icon02/09/2024
Termination of appointment of Mario Fernandez-Pintado Aldonza as a director on 2024-08-31
dot icon29/05/2024
Cessation of Lucy Amanda Williams as a person with significant control on 2024-05-29
dot icon29/05/2024
Notification of Larandsons Holdings Limited as a person with significant control on 2024-05-29
dot icon29/03/2024
Full accounts made up to 2023-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/03/2024
Director's details changed for Mr Dennis Gerard Mclafferty on 2024-03-08
dot icon30/01/2024
Amended full accounts made up to 2022-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon28/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/06/2023
Appointment of Mr Mario Fernandez-Pintado Aldonza as a director on 2023-06-08
dot icon09/06/2023
Termination of appointment of Alvaro Patino Navas as a director on 2023-06-01
dot icon05/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon11/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/03/2022
Appointment of Mr Dennis Gerard Mclafferty as a director on 2022-03-07
dot icon10/12/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2021
Termination of appointment of Alistair Robert Raymond as a director on 2021-10-28
dot icon09/11/2021
Termination of appointment of Hector Gonzalo Patino as a director on 2021-10-28
dot icon10/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/07/2020
Accounts for a small company made up to 2019-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/09/2016
Accounts for a small company made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon09/11/2015
Accounts for a small company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/08/2014
Accounts for a small company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Alistair Robert Raymond on 2014-03-30
dot icon03/07/2014
Director's details changed for Mrs Lucy Amanda Williams on 2014-03-30
dot icon03/07/2014
Director's details changed for Mr Hector Gonzalo Patino on 2014-03-30
dot icon03/07/2014
Director's details changed for Mr Alvaro Patino Navas on 2014-03-30
dot icon06/11/2013
Accounts for a small company made up to 2013-03-31
dot icon14/10/2013
Appointment of Mr Alvaro Patino Navas as a director
dot icon11/10/2013
Appointment of Mr Hector Gonzalo Patino as a director
dot icon11/10/2013
Appointment of Mr Alistair Robert Raymond as a director
dot icon11/10/2013
Termination of appointment of John Williams as a director
dot icon11/10/2013
Termination of appointment of John Williams as a secretary
dot icon19/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon10/04/2013
Resolutions
dot icon03/07/2012
Accounts for a small company made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon11/07/2011
Accounts for a small company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Lucy Amanda Williams on 2010-03-20
dot icon21/04/2010
Director's details changed for John Francis Glynne Williams on 2010-03-20
dot icon11/07/2009
Accounts for a small company made up to 2009-03-31
dot icon04/06/2009
Return made up to 20/03/09; full list of members
dot icon15/08/2008
Accounts for a small company made up to 2008-03-31
dot icon21/04/2008
Return made up to 20/03/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
Registered office changed on 17/08/07 from: 78 cannon street london EC4N 6HH
dot icon19/04/2007
Return made up to 20/03/07; full list of members
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 20/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon29/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon04/10/2004
Registered office changed on 04/10/04 from: 69 king william street london EC4N 7HR
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/05/2003
Return made up to 20/03/03; full list of members
dot icon09/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/04/2002
Return made up to 20/03/02; full list of members
dot icon06/02/2002
New director appointed
dot icon10/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon06/06/2001
Return made up to 20/03/01; full list of members
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon09/11/2000
Registered office changed on 09/11/00 from: 10 morpeth mansions morpeth terrace london SW1P 1ER
dot icon15/05/2000
Miscellaneous
dot icon11/05/2000
Ad 18/04/00--------- £ si 1@1=1 £ ic 25000/25001
dot icon03/05/2000
Ad 26/04/00--------- £ si 24999@1=24999 £ ic 1/25000
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
£ nc 1000/500000 25/04/00
dot icon29/03/2000
Registered office changed on 29/03/00 from: 22 melton street london NW1 2BW
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon20/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
599.85K
-
0.00
2.19M
-
2022
9
25.85K
-
0.00
771.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/03/2000 - 20/03/2000
449
Mrs Lucy Amanda Williams
Director
20/03/2000 - Present
2
Raymond, Alistair Robert
Director
11/10/2013 - 28/10/2021
9
Lea Yeat Limited
Director
20/03/2000 - 20/03/2000
140
Mclafferty, Dennis Gerard
Director
07/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCY A RAYMOND & SONS LIMITED

LUCY A RAYMOND & SONS LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at 6 Bevis Marks, London EC3A 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCY A RAYMOND & SONS LIMITED?

toggle

LUCY A RAYMOND & SONS LIMITED is currently Active. It was registered on 20/03/2000 .

Where is LUCY A RAYMOND & SONS LIMITED located?

toggle

LUCY A RAYMOND & SONS LIMITED is registered at 6 Bevis Marks, London EC3A 7BA.

What does LUCY A RAYMOND & SONS LIMITED do?

toggle

LUCY A RAYMOND & SONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LUCY A RAYMOND & SONS LIMITED?

toggle

The latest filing was on 08/12/2025: Statement of capital following an allotment of shares on 2025-12-04.