LUCASS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
17/04/2417 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/07/2013 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
18/07/1918 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/08/1815 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/04/159 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/03/1422 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MASNICA / 01/02/2012 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 19 LEDBURN GROVE, CEDARS WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 2WE UNITED KINGDOM |
27/04/1227 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 41 POPLAR CLOSE LEIGHTON BUZZARD LU7 3BS |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MASNICA / 21/09/2011 |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MASNICA / 21/09/2011 |
03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MASNICA / 23/02/2011 |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 23 GARRY CLOSE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HA |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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