G G LUCAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
20/01/2520 January 2025 | Director's details changed for Giles Shiran Tremayne on 2025-01-17 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
28/06/2428 June 2024 | Cessation of Timothy Amyas Hartnoll as a person with significant control on 2023-01-24 |
28/06/2428 June 2024 | Notification of Nicholas Peter James Falla as a person with significant control on 2023-01-24 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Registered office address changed from 1-3 Halford Road Richmond Surrey TW10 6AW United Kingdom to 12 King Street Richmond Surrey TW9 1nd on 2023-11-10 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
24/01/2324 January 2023 | Director's details changed for Giles Shiran Tremayne on 2023-01-24 |
24/01/2324 January 2023 | Cessation of Ggl Holdings Limited as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Notification of Timothy Amyas Hartnoll as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with updates |
24/01/2324 January 2023 | Director's details changed for Tristan John Rance Howitt on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CLAREMONT HOUSE 1 BLUNT ROAD SOUTH CROYDON CR2 7PA |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/02/1310 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LUCAS / 02/01/2013 |
10/02/1310 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SENGA LOUISE LUCAS / 01/12/2011 |
24/02/1224 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LUCAS / 01/12/2011 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LUCAS / 01/12/2011 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | COMPANY NAME CHANGED G G LUCAS & SON LIMITED CERTIFICATE ISSUED ON 28/07/10 |
28/07/1028 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LUCAS / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SENGA LOUISE LUCAS / 22/02/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
21/03/0821 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SENGA LUCAS / 01/03/2008 |
21/03/0821 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LUCAS / 01/03/2008 |
21/03/0821 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS / 01/03/2008 |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
17/03/0617 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
31/08/0531 August 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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