LUCAS MACHINES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 09/07/249 July 2024 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 2024-07-09 | 
| 04/12/234 December 2023 | Confirmation statement made on 2023-10-27 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 02/06/232 June 2023 | Micro company accounts made up to 2022-10-31 | 
| 07/12/227 December 2022 | Confirmation statement made on 2022-10-27 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-27 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders | 
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 12/11/1312 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders | 
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM BUSHMOOR LODGE GOAT HALL LANE CHELMSFORD CM2 8PH UNITED KINGDOM | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 16/11/1216 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER KAY | 
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 11/06/1211 June 2012 | DIRECTOR APPOINTED MR NIGEL ALAN OSBORNE | 
| 20/12/1120 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders | 
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 21/12/1021 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders | 
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 04/12/094 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders | 
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KAY / 27/10/2009 | 
| 27/10/0827 October 2008 | 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