LUCCHINI UNIPART RAIL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Satisfaction of charge 1 in full

View Document

16/05/2516 May 2025 Registration of charge 031209400003, created on 2025-05-15

View Document

16/05/2516 May 2025 Registration of charge 031209400002, created on 2025-05-15

View Document

06/02/256 February 2025 Appointment of Dr David Martin Mcgorman as a director on 2025-02-04

View Document

06/02/256 February 2025 Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 2025-01-23

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/06/2422 June 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mr Riccardo Pasinetti as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Stefano Cantini as a director on 2024-06-12

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Luigi Lucchini as a director on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Stefano Cantini as a director on 2023-07-18

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 2021-09-15

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAWDRY

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PHILIP CHILTON

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI LUCCHINI / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTO MENSI / 12/04/2019

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN MONTGOMERY / 12/04/2019

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 07/12/18

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 13400000

View Document

19/12/1819 December 2018 REDUCE ISSUED CAPITAL 07/12/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE TILLIER

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GEORGE TILLIER

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN FAWDRY / 15/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM LUCCHINI UK ASHBURTON PARK, WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH

View Document

25/02/1525 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 20833333

View Document

25/02/1525 February 2015 ADOPT ARTICLES 02/02/2015

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/156 February 2015 COMPANY NAME CHANGED LUCCHINI UK LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO MASTRANGELO

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JOHN DAVID CLAYTON

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR RICHARD IAN JACKSON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERTO FORCELLA

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR LUIGI LUCCHINI

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERDER MINGOLI

View Document

09/08/139 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR ANTONIO MASTRANGELO

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERDER MINGOLI / 19/07/2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO FORCELLA / 19/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTO MENSI / 19/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN FAWDRY / 19/07/2010

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN DOLMAN

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MONTGOMERY / 20/03/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1GU

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED AUGUSTO MENSI

View Document

14/04/0814 April 2008 SECRETARY APPOINTED VICTORIA HELEN MONTGOMERY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AUGUSTO LOMBARDI

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY ERICA SARDO

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3HT

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 £ NC 10000000/12500000 06/03/02

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 S366A DISP HOLDING AGM 20/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 APPOINT DIRECTORS 21/06/01

View Document

07/07/017 July 2001 £ NC 5000000/10000000 21/06/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 £ NC 10000/5000000 06/1

View Document

27/10/0027 October 2000 NC INC ALREADY ADJUSTED 06/10/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED ASCOMETAL LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

30/04/9730 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

15/05/9615 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 04/04/96

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 COMPANY NAME CHANGED MEAUJO (284) LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

07/03/967 March 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/96

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information