LUCASAIDE - GEMS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2022-09-30

View Document

03/01/243 January 2024 Notification of a person with significant control statement

View Document

02/01/242 January 2024 Appointment of Mr Alan Branchflower as a director on 2023-12-01

View Document

02/01/242 January 2024 Appointment of Mrs Margaret Anne Branchflower as a director on 2023-12-01

View Document

02/01/242 January 2024 Cessation of Geoffrey Branchflower as a person with significant control on 2023-12-01

View Document

02/01/242 January 2024 Termination of appointment of Geoffrey Branchflower as a director on 2023-12-27

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

12/07/2312 July 2023 Cessation of Alan Branchflower as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Margaret Anne Branchflower as a secretary on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Margaret Anne Branchflower as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Geoffrey Branchflower as a person with significant control on 2023-07-12

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 31/10/2018

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 31/10/2018

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 31/10/2018

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 31/10/2018

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 31/10/2018

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE BRANCHFLOWER

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BRANCHFLOWER

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 03/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059725370001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRANCHFLOWER / 01/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN BRANCHFLOWER / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT UNITED KINGDOM

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

28/11/1428 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRANCHFLOWER

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRANCHFLOWER

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRANCHFLOWER / 01/11/2013

View Document

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRANCHFLOWER / 01/02/2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BRANCHFLOWER / 01/02/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRANCHFLOWER / 01/02/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BRANCHFLOWER / 01/02/2012

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/03/1115 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED LEFT MESSAGE BOX LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BRANCHFLOWER / 01/10/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRANCHFLOWER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRANCHFLOWER / 01/10/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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