LUCAS LODGE TRADING LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
28/04/2528 April 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-07 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-26 |
23/01/2523 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
11/11/2411 November 2024 | Statement of capital on 2024-11-11 |
11/11/2411 November 2024 | |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
09/05/229 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
05/02/205 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
05/02/205 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/01/1716 January 2017 | 12/01/17 STATEMENT OF CAPITAL GBP 60000 |
16/01/1716 January 2017 | 12/01/17 STATEMENT OF CAPITAL GBP 60000 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/11/1510 November 2015 | CURRSHO FROM 31/08/2016 TO 30/06/2016 |
20/08/1520 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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