LUCIA TRANS LTD

Company Documents

DateDescription
22/03/2522 March 2025 Registered office address changed from 275 High Road Leyton London E10 5QN England to The Old Moor Lane Birmingham B6 7AG on 2025-03-22

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-10-31

View Document

15/03/2515 March 2025 Registered office address changed from The Old Lodge Moor Lane Birmingham B6 7AG England to 275 High Road Leyton London E10 5QN on 2025-03-15

View Document

18/11/2418 November 2024 Registered office address changed from 56 Four Winds Road Dudley DY2 8BY England to The Old Lodge Moor Lane Birmingham B6 7AG on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Razvan Balan as a person with significant control on 2024-11-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Director's details changed for Mr Razvan Balan on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 89 Lodge Road Redditch B98 7BS England to 56 Four Winds Road Dudley DY2 8BY on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

01/11/221 November 2022 Change of details for Mr Razvan Balan as a person with significant control on 2022-11-01

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Director's details changed for Mr Razvan Balan on 2022-10-06

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/10/226 October 2022 Change of details for Mr Razvan Balan as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from 47 Kenilworth Road Birmingham West Midlands B20 3HQ United Kingdom to 89 Lodge Road Redditch B98 7BS on 2022-10-06

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

18/10/1918 October 2019 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