LUCA GROUP LTD

Company Documents

DateDescription
17/03/2517 March 2025 Cessation of Scott (Trustee of Genesis Holding Trust) as a person with significant control on 2025-03-17

View Document

05/03/255 March 2025 Change of details for Darren Jackson (Trustee of Genesis Holding Trust) as a person with significant control on 2025-03-05

View Document

04/03/254 March 2025 Termination of appointment of Scott Lee Wilson as a director on 2025-03-04

View Document

04/03/254 March 2025 Cessation of Scott Lee Wilson as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Notification of Darren Jackson (Trustee of Genesis Holding Trust) as a person with significant control on 2025-03-04

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 6 Juniper Court Leeds LS14 1FQ England to 275 New North Road New North Road London N1 7AA on 2023-08-03

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/02/2327 February 2023 Cessation of Victoria Louise Wilson as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Victoria Louise Wilson as a director on 2023-02-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED LUCABUILDERS LTD CERTIFICATE ISSUED ON 23/06/20

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE WILSON / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE WILSON / 08/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 2 WAYSIDE MOUNT SCARCROFT LEEDS LS14 3BG UNITED KINGDOM

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE WILSON / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT LEE WILSON / 08/03/2019

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information