HUDSON LUCAS LTD

Company Documents

DateDescription
08/03/238 March 2023 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to 6 Grayburn Close Chalfont St. Giles Buckinghamshire HP8 4NZ on 2023-03-08

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/01/2027 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ZEALEY / 30/04/2017

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE LAURA ZEALEY / 30/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

20/01/1820 January 2018 PREVEXT FROM 28/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS NATALIE LAURA ZEALEY

View Document

25/01/1725 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ZEALEY / 01/03/2015

View Document

17/05/1517 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ZEALEY / 08/05/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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