LUCELLA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from Unit 712 Thorp Arch Estate Wetherby Leeds West Yorkshire LS23 7FF to Unit 411 Birch Park Thorp Arch Estate, Wetherby Leeds West Yorkshire LS23 7FG on 2025-06-13

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to Unit 712 Thorp Arch Estate Wetherby Leeds West Yorkshire LS23 7FF on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED LUCAS FRANK (ONLINE) LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PARKHILL STUDIO WALTON ROAD WETHERBY LS22 5DZ ENGLAND

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW AUSTIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL FOSTER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM PARK BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL FOSTER

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR LINDEN KITSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR NEAL FOSTER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR MATTHEW JAMES AUSTIN

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED LUCAS FRANK (USA) LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

19/04/1519 April 2015 CHANGE OF NAME 26/02/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDEN KITSON

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JAMES ANDREW BROWN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR LINDEN KITSON

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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