LUCAS DEVELOPMENTS (S & A) LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Change of details for Mrs Alice Elizabeth Whittington as a person with significant control on 2017-01-19 |
11/10/2311 October 2023 | Change of details for Mrs Alice Elizabeth Whittington as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Change of details for Mr Stephen Charles Pigott as a person with significant control on 2017-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
26/02/1526 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PIGOTT / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ELIZABETH WHITTINGTON / 20/01/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 WESTBOURNE PLACE, 23 WESTBOURNE ROAD, SHEFFIELD SOUTH YORKSHIRE S10 2QQ |
28/01/0828 January 2008 | LOCATION OF DEBENTURE REGISTER |
28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | LOCATION OF REGISTER OF MEMBERS |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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