LUCAS CHOICE LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Statement of affairs

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from 29 Shooters Hill London SE18 4LG England to C/O Business Rescue Expert 49 Duke Street Darlington DL3 7SD on 2023-09-14

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 108 Granby Road London London SE9 1CL to 29 Shooters Hill London SE18 4LG on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mrs Karina Da Silva Bezerra on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/12/212 December 2021 Change of details for Mrs Karina Da Silva Bezerra as a person with significant control on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registration of charge 082042310001, created on 2021-07-29

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 117 KIDBROOKE PARK ROAD LONDON BLACKHEATH SE3 0DZ

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 56 OLD DOVER ROAD LONDON SE3 8SY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA DA SILVA BEZERRA / 17/02/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KARINA DA SILVA BEZERRA / 17/02/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 148C WESTCOMBE HILL LONDON SE3 7DT ENGLAND

View Document

06/09/126 September 2012 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