LUCEO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/08/2412 August 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

16/11/2316 November 2023 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

09/11/239 November 2023 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 2023-11-09

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Declaration of solvency

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

01/04/221 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

24/10/1924 October 2019 ADOPT ARTICLES 03/10/2019

View Document

17/10/1917 October 2019 CORPORATE SECRETARY APPOINTED QUILTER COSEC SERVICES LIMITED

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STREATFIELD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACHILLES

View Document

19/08/1919 August 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY WOODINGDEAN BUSINESS PARK BRIGHTON EAST SUSSEX BN2 6AH ENGLAND

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY BRIGHTON BN2 6AH ENGLAND

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/06/172 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 SAIL ADDRESS CREATED

View Document

28/04/1728 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR LEE ROY BARNARD

View Document

16/12/1616 December 2016 PREVSHO FROM 30/04/2017 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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