LACUNA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/02/2523 February 2025 Termination of appointment of Andrew David White as a director on 2025-02-10

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

23/04/2423 April 2024 Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to Hyde Park House 5 Manfred Road London SW15 2RS on 2024-04-23

View Document

20/04/2420 April 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20

View Document

27/02/2427 February 2024 Change of details for Mr Richard Seymour Brown as a person with significant control on 2024-02-27

View Document

13/01/2413 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/08/2325 August 2023 Registered office address changed from Unit 2 14 Weller Street London SE1 1QU United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2023-08-25

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

30/12/2230 December 2022 Appointment of Mr Anand Haridh as a director on 2022-12-29

View Document

09/11/229 November 2022 Notification of William Kenneth Mendenhall as a person with significant control on 2022-11-07

View Document

09/11/229 November 2022 Cessation of Lacuna Solutions Ebt Ltd as a person with significant control on 2022-11-07

View Document

09/11/229 November 2022 Notification of Richard Seymour Brown as a person with significant control on 2022-11-07

View Document

16/05/2216 May 2022 Change of details for Lacuna Security Trustee Limited as a person with significant control on 2020-03-30

View Document

16/05/2216 May 2022 Cessation of Lacuna Security Trustee Limited as a person with significant control on 2022-03-25

View Document

16/05/2216 May 2022 Notification of Lacuna Solutions Ebt Ltd as a person with significant control on 2020-03-30

View Document

16/05/2216 May 2022 Change of details for Lacuna Solutions Ebt Ltd as a person with significant control on 2021-01-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Christopher Kane on 2020-07-01

View Document

06/05/226 May 2022 Satisfaction of charge 077178370002 in full

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 3.70012

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/09/1912 September 2019 NOTICE OF COMMENCEMENT OF MORATORIUM

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA DOWNING

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BURBANK

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FUSCO

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ADOPT ARTICLES 17/05/2019

View Document

08/06/198 June 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACUNA SECURITY TRUSTEE LIMITED

View Document

04/06/194 June 2019 CESSATION OF DIANA DOWNING AS A PSC

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JUSTIN DOOLEY

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID WHITE / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOOLEY / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED DR ANDREW DAVID WHITE

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 ADOPT ARTICLES 23/11/2018

View Document

08/02/198 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 1.420341

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077178370002

View Document

22/11/1822 November 2018 ADOPT ARTICLES 06/09/2018

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 1.403932

View Document

15/11/1815 November 2018 20/09/18 STATEMENT OF CAPITAL GBP 1.396877

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS DIANA DOWNING / 20/09/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER KANE

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS DIANA DOWNING / 18/08/2017

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA DOWNING / 18/08/2017

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MS DIANA DOWNING / 20/07/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077178370001

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077178370001

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ARMSTRONG

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AUDIN

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS KATHLEEN AUDIN

View Document

22/11/1722 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 1.323250

View Document

09/11/179 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 1.32325

View Document

08/11/178 November 2017 ADOPT ARTICLES 16/10/2017

View Document

06/11/176 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1717 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MARK ANTHONY ARMSTRONG

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR WILLIAM KENNETH MENDENHALL

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR RICHARD SEYMOUR BROWN

View Document

15/06/1715 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 1.262255

View Document

08/06/178 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR PETER ANDREW BURBANK

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA DOWNING / 02/02/2017

View Document

21/12/1621 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/07/15

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/12/1610 December 2016 PREVSHO FROM 26/12/2016 TO 31/10/2016

View Document

08/12/168 December 2016 13/03/15 STATEMENT OF CAPITAL GBP 1.152

View Document

08/12/168 December 2016 25/09/14 STATEMENT OF CAPITAL GBP 1.128

View Document

08/12/168 December 2016 15/02/15 STATEMENT OF CAPITAL GBP 1.141

View Document

08/12/168 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 1.241656

View Document

08/12/168 December 2016 SUB-DIVISION 31/10/16

View Document

07/12/167 December 2016 ORDINARY SHARES OF £0.001 BE SUB-DIVIDED INTO 1000 ORDINARY SHARES OF £0.000001 31/10/2016

View Document

07/12/167 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/167 December 2016 31/10/2016

View Document

06/12/166 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

30/08/1630 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 1.152

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 26 December 2014

View Document

09/09/159 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MISS ELIZABETH ANNE FUSCO

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 26 December 2013

View Document

29/10/1429 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 SUB-DIVISION 26/03/14

View Document

01/04/141 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1.111

View Document

01/04/141 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 22A VANBRUGH PARK, LONDON, SE3 7AF, ENGLAND

View Document

26/12/1326 December 2013 Annual accounts for year ending 26 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 66 GALAXY BUILDING, 5 CREWS ST, LONDON, E14 3SP, UNITED KINGDOM

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 26 December 2012

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 PREVEXT FROM 31/07/2012 TO 26/12/2012

View Document

26/12/1226 December 2012 Annual accounts for year ending 26 Dec 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DIANA DOWNING / 04/04/2012

View Document

26/07/1126 July 2011 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