LUCECO PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 052548830008 in full

View Document

03/06/253 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Resolutions

View Document

23/05/2523 May 2025 Registration of charge 052548830009, created on 2025-05-21

View Document

15/05/2515 May 2025 Satisfaction of charge 1 in full

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

01/07/241 July 2024 Appointment of Mrs Janet Catherine Ryan as a director on 2024-07-01

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

16/06/2316 June 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Matthew John Webb as a director on 2023-04-01

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

21/10/2121 October 2021 Secretary's details changed for Link Company Matters Limited on 2021-10-21

View Document

01/10/211 October 2021 Registration of charge 052548830008, created on 2021-09-30

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/198 March 2019 APPROPRIATIONS OF DISTRIBUTABLE PROFITS ARE AUTHORISED 01/03/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/06/1828 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SURRIDGE

View Document

26/02/1826 February 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY IAN PRITCHARD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MATT WEBB

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/09/1715 September 2017 SAIL ADDRESS CREATED

View Document

13/09/1713 September 2017 INTERIM ACCOUNTS MADE UP TO 28/04/17

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 20/10/16 STATEMENT OF CAPITAL GBP 80400

View Document

20/01/1720 January 2017 SUB-DIVISION 11/10/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 14/10/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/11/162 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 70400

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052548830006

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052548830007

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1612 October 2016 REREG PRI TO PLC; RES02 PASS DATE:12/10/2016

View Document

12/10/1612 October 2016 AUDITORS' REPORT

View Document

12/10/1612 October 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/1612 October 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

12/10/1612 October 2016 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/1612 October 2016 BALANCE SHEET

View Document

12/10/1612 October 2016 AUDITORS' STATEMENT

View Document

12/10/1612 October 2016 STATEMENT OF FACT

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN HORNBY

View Document

07/10/167 October 2016 SECRETARY APPOINTED MR IAN PRITCHARD

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS CAROLINE ANNE BROWN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHARD

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DAVID MAIN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ROBERT JOHN ORR BARTON

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED NEXUS INDUSTRIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 70000.00

View Document

05/06/155 June 2015 ADOPT ARTICLES 13/05/2015

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 AUD RES SECT 519

View Document

08/04/148 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRITCHARD / 08/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 08/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRAND / 08/10/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 08/10/2013

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052548830007

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052548830006

View Document

31/10/1231 October 2012 11/10/12 NO CHANGES

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ADOPT ARTICLES 09/06/2010

View Document

20/08/1020 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED GILES ROBERT BRAND

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED IAN PRITCHARD

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOVE

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL VERNON

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MICHAEL EDWARD HALL

View Document

20/06/0820 June 2008 NC INC ALREADY ADJUSTED 11/06/08

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR GILES BRAND

View Document

20/06/0820 June 2008 GBP NC 60000/69736.80 11/06/2008

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT 1 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED HAMSARD 2772 LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

07/02/057 February 2005 NC INC ALREADY ADJUSTED 13/01/05

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NC INC ALREADY ADJUSTED 13/01/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 £ NC 100/60000 13/01/

View Document

27/01/0527 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 SUB DIVISION 13/01/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/01/0524 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 S-DIV 13/01/05

View Document

11/10/0411 October 2004 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