Company NameLucy Carpenter Planning Consultant Ltd
DirectorsLucy Rebecca Carpenter and John Nicholas Carpenter
Company StatusActive
Company Number04515265
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Lucy Rebecca Carpenter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressThe Manse 27, Bear Street
Nayland
Colchester
CO6 4HX
Secretary NameMr John Nicholas Bennell Carpenter
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleEnviromental Health Officer
Correspondence AddressThe Manse 27, Bear Street
Nayland
Colchester
CO6 4HX
Director NameMr John Nicholas Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manse 27 Bear Street
Nayland
Nr Colchester
Essex
CO6 4HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelucycarpenterplanning.co.uk

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Lucy R. Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth£11,287
Cash£9,930
Current Liabilities£8,777

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

30 September 2023Secretary's details changed for Mr John Nicholas Bennell Carpenter on 29 September 2023 (1 page)
29 September 2023Change of details for Mr John Nicholas Carpenter as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mrs Lucy Rebecca Carpenter on 29 September 2023 (2 pages)
29 September 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2023 (1 page)
20 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
11 August 2021Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 11 August 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
25 August 2020Notification of John Nicholas Carpenter as a person with significant control on 28 April 2020 (2 pages)
31 July 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
(3 pages)
25 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page)
25 June 2020Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 25 June 2020 (2 pages)
6 May 2020Appointment of Mr John Nicholas Carpenter as a director on 30 April 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
21 August 2019Registered office address changed from The Manse 27, Bear Street Nayland Colchester CO6 4HX England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 21 August 2019 (1 page)
10 July 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
25 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
24 July 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 August 2016Secretary's details changed for Mr John Nicholas Bennell Carpenter on 28 July 2016 (1 page)
1 August 2016Registered office address changed from Brook Cottage the Street Lower Layham Ipswich IP7 5LZ England to The Manse 27, Bear Street Nayland Colchester CO6 4HX on 1 August 2016 (1 page)
1 August 2016Director's details changed for Mrs Lucy Rebecca Carpenter on 28 July 2016 (2 pages)
1 August 2016Director's details changed for Mrs Lucy Rebecca Carpenter on 28 July 2016 (2 pages)
1 August 2016Registered office address changed from Brook Cottage the Street Lower Layham Ipswich IP7 5LZ England to The Manse 27, Bear Street Nayland Colchester CO6 4HX on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Mr John Nicholas Bennell Carpenter on 28 July 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 December 2015Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page)
9 December 2015Secretary's details changed for Mr John Nicholas Bennell Carpenter on 27 November 2015 (1 page)
9 December 2015Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Ash House Workhouse Hll Boxted Colchester Essex CO4 5TT to Brook Cottage the Street Lower Layham Ipswich IP7 5LZ on 9 December 2015 (1 page)
9 December 2015Director's details changed for Mrs Lucy Rebecca Carpenter on 27 November 2015 (2 pages)
9 December 2015Director's details changed for Mrs Lucy Rebecca Carpenter on 27 November 2015 (2 pages)
9 December 2015Secretary's details changed for Mr John Nicholas Bennell Carpenter on 27 November 2015 (1 page)
30 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(4 pages)
30 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
28 June 2010Director's details changed for Mrs Lucy Rebecca Carpenter on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Lucy Rebecca Carpenter on 28 June 2010 (2 pages)
10 June 2010Registered office address changed from 19 Church Street Little Shelford Cambridge Cambs CB22 5HG on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 19 Church Street Little Shelford Cambridge Cambs CB22 5HG on 10 June 2010 (1 page)
9 June 2010Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page)
9 June 2010Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page)
9 June 2010Secretary's details changed for Mr John Nicholas Bennell Carpenter on 1 June 2010 (1 page)
9 October 2009Secretary's details changed for John Nicholas Bennell Carpenter on 30 July 2009 (2 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Lucy Rebecca Carpenter on 30 July 2009 (2 pages)
9 October 2009Director's details changed for Lucy Rebecca Carpenter on 30 July 2009 (2 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
9 October 2009Secretary's details changed for John Nicholas Bennell Carpenter on 30 July 2009 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 11 milliners way bishop's stortford hertfordshire CM23 4GG (1 page)
12 August 2009Registered office changed on 12/08/2009 from 11 milliners way bishop's stortford hertfordshire CM23 4GG (1 page)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 October 2008Director's change of particulars / lucy carpenter / 31/07/2008 (1 page)
10 October 2008Director's change of particulars / lucy carpenter / 31/07/2008 (1 page)
10 October 2008Return made up to 20/08/08; no change of members (10 pages)
10 October 2008Return made up to 20/08/08; no change of members (10 pages)
10 October 2008Secretary's change of particulars / john carpenter / 31/07/2008 (1 page)
10 October 2008Secretary's change of particulars / john carpenter / 31/07/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from magdalen cottage rands road high roding dunmow CM6 1NH (1 page)
30 September 2008Registered office changed on 30/09/2008 from magdalen cottage rands road high roding dunmow CM6 1NH (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 October 2007Return made up to 20/08/07; no change of members; amend (6 pages)
2 October 2007Return made up to 20/08/07; no change of members; amend (6 pages)
4 September 2007Return made up to 20/08/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
4 September 2007Return made up to 20/08/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
8 November 2006Return made up to 20/08/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 August 2004Return made up to 20/08/04; full list of members (6 pages)
25 August 2004Return made up to 20/08/04; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(6 pages)
15 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(6 pages)
17 January 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
17 January 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
20 August 2002Incorporation (9 pages)
20 August 2002Incorporation (9 pages)