LUCY BEE LTD

Register to unlock more data on OkredoRegister

LUCY BEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07949199

Incorporation date

14/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Martinfield, Welwyn Garden City, Herts AL7 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/09/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 9 Martinfield Welwyn Garden City Herts AL7 1HG on 2025-09-09
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon10/07/2024
Registered office address changed from 85 First Floor 85 Portland Street London W1W 7LT W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-10
dot icon10/07/2024
Director's details changed for Miss Daisy Victoria Buckingham on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Jack Philip Buckingham on 2024-07-10
dot icon10/07/2024
Director's details changed for Mrs Lucy Rebecca Willis on 2024-07-10
dot icon04/07/2024
Registered office address changed from Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to 85 First Floor 85 Portland Street London W1W 7LT W1W 7LT on 2024-07-04
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon25/11/2020
Registration of charge 079491990003, created on 2020-10-28
dot icon24/11/2020
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 2020-11-24
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon24/02/2020
Notification of a person with significant control statement
dot icon24/02/2020
Cessation of Philip John Buckingham as a person with significant control on 2020-02-24
dot icon24/02/2020
Cessation of Natalie Buckingham as a person with significant control on 2020-02-24
dot icon24/02/2020
Appointment of Mr Jack Philip Buckingham as a director on 2020-02-24
dot icon24/02/2020
Appointment of Miss Daisy Victoria Buckingham as a director on 2020-02-24
dot icon24/02/2020
Appointment of Mrs Lucy Rebecca Willis as a director on 2020-02-24
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Registration of charge 079491990002, created on 2018-09-13
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Registration of charge 079491990001, created on 2015-02-13
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Mr Philip Buckingham on 2014-02-01
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/02/2012
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
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
107.18K
-
0.00
259.91K
-
2022
13
32.20K
-
0.00
125.53K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Natalie
Director
14/02/2012 - Present
2
Buckingham, Philip John
Director
14/02/2012 - Present
3
Willis, Lucy Rebecca
Director
24/02/2020 - Present
-
Buckingham, Daisy Victoria
Director
24/02/2020 - Present
-
Buckingham, Jack Philip
Director
24/02/2020 - 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 BEE LTD

LUCY BEE LTD is an(a) Active company incorporated on 14/02/2012 with the registered office located at 9 Martinfield, Welwyn Garden City, Herts AL7 1HG. There are currently 5 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 BEE LTD?

toggle

LUCY BEE LTD is currently Active. It was registered on 14/02/2012 .

Where is LUCY BEE LTD located?

toggle

LUCY BEE LTD is registered at 9 Martinfield, Welwyn Garden City, Herts AL7 1HG.

What does LUCY BEE LTD do?

toggle

LUCY BEE LTD operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for LUCY BEE LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.