LUCA OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

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

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/2016 July 2020 COMPANY NAME CHANGED TONI & GUY OPTICIANS (PRESTON) LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALAN KYNASTON / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ALAN KYNASTON / 01/10/2019

View Document

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

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ALAN KYNASTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMES JOHNSON

View Document

31/07/1631 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHNSON / 18/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2011 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALAN KYNASTON / 18/06/2012

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 19 DOUGHTY STREET LONDON WC1N 2PL UNITED KINGDOM

View Document

18/03/1118 March 2011 04/06/10 NO CHANGES

View Document

15/03/1115 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KYNASTON / 24/11/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 19 DOUGHTY STREET, LONDON, WC1N 2PL, UNITED KINGDOM

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 84 FISHERGATE, PRESTON, LANCS, PR1 2NJ

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HOBSON

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/079 January 2007 STRIKE-OFF ACTION SUSPENDED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: QUADRO 3RD FLOOR IVY MILL, CROWN STREET FAILSWORTH, MANCHESTER, LANCASHIRE M35 9BD

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 19 DOUGHTY STREET, LONDON, WC1N 2PL

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

07/10/037 October 2003 COMPANY NAME CHANGED TONI & GUY OPTICAL (PRESTON) LIM ITED CERTIFICATE ISSUED ON 07/10/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information