LUCA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Appointment of Mr Veaceslav Luca as a director on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 6 Longacres Northampton NN4 0QF England to 23 23 Georgian Croft Stewartby Bedford MK43 9TA on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 23 23 Georgian Croft Stewartby Bedford MK43 9TA United Kingdom to 23 Georgian Croft Stewartby Bedford MK43 9TA on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Ghenadie Gutu as a director on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Ghenadie Gutu as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Notification of Veaceslav Luca as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR VEACESLAV LUCA / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VEACESLAV LUCA / 29/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 97 STRATFIELD ROAD BOREHAMWOOD WD6 1UD UNITED KINGDOM

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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