COCKBURN LUCAS INDEPENDENT FINANCIAL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
10/03/2510 March 2025 | Satisfaction of charge 2 in full |
31/01/2531 January 2025 | Notification of Walter Simeon Angus Shaw as a person with significant control on 2016-04-06 |
31/01/2531 January 2025 | Change of details for Mr Michael James Horseman as a person with significant control on 2016-04-06 |
08/08/248 August 2024 | Director's details changed for Michael James Horseman on 2023-10-15 |
05/08/245 August 2024 | Registered office address changed from Aspire House, 1st Floor 19/21 Musters Road West Bridgford Nottingham NG2 7PP England to Aspire House, 1st Floor 19 Musters Road West Bridgford Nottingham NG2 7PP on 2024-08-05 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
16/10/2316 October 2023 | Registered office address changed from Holland House 45 Loughborough Road West Bridgford Nottingham Notts NG2 7LA to Aspire House, 1st Floor 19/21 Musters Road West Bridgford Nottingham NG2 7PP on 2023-10-16 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
07/08/197 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
25/07/1825 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
11/08/1711 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER SIMEON ANGUS SHAW / 01/04/2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HORSEMAN / 11/04/2014 |
22/05/1422 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/06/133 June 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 1200 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HORSEMAN / 01/10/2012 |
22/05/1322 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
05/01/125 January 2012 | 22/12/11 STATEMENT OF CAPITAL GBP 1297 |
29/09/1129 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/09/1129 September 2011 | ARTICLES OF ASSOCIATION |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM SMITH COOPER NOTTINGHAM HAYDN HOUSE 309-329 HADYN ROAD NOTTINGHAM NG5 1HG |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HORSEMAN / 02/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER SIMEON ANGUS SHAW / 02/05/2010 |
25/05/1025 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
24/04/1024 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1015 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | LOCATION OF DEBENTURE REGISTER |
12/05/0912 May 2009 | LOCATION OF REGISTER OF MEMBERS |
12/05/0912 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM MILTON CHAMBERS 19 MILTON STREET NOTTINGHAM NOTTINGHAMSHIRE NG13EU |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY DAVID SHELTON |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/09/077 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
14/09/0314 September 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
20/12/9920 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
23/07/9823 July 1998 | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS |
14/07/9814 July 1998 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: WOODFORD HOUSE MIDDLE STREET KILHAM DRIFFIELD NORTH HUMBERSIDE YO25 0RL |
19/06/9819 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
01/08/971 August 1997 | NEW DIRECTOR APPOINTED |
23/07/9723 July 1997 | NEW SECRETARY APPOINTED |
23/07/9723 July 1997 | SECRETARY RESIGNED |
18/06/9718 June 1997 | NEW SECRETARY APPOINTED |
18/06/9718 June 1997 | REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
18/06/9718 June 1997 | NEW DIRECTOR APPOINTED |
18/06/9718 June 1997 | SECRETARY RESIGNED |
18/06/9718 June 1997 | NEW DIRECTOR APPOINTED |
18/06/9718 June 1997 | DIRECTOR RESIGNED |
02/05/972 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COCKBURN LUCAS INDEPENDENT FINANCIAL CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company