LUCAS AND GEORGE LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2023-01-12 with no updates

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

06/05/246 May 2024 Micro company accounts made up to 2022-08-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

10/05/2010 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY COLLETTE WILLIAMS

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLLETTE WILLIAMS

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF COLLETTE WILLIAMS AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE OLANREWAJU LUCAS

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR GEORGE OLANREWAJU LUCAS

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUCAS

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR GEORGE LUCAS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUCAS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR GEORGE LUCAS

View Document

10/08/1810 August 2018 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