LUCIAN ASSOCIATES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Helmy Ahmed Abdel Baky Mostafa as a person with significant control on 2025-04-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Appointment of Mrs Margaret Ann Seville as a director on 2022-01-06

View Document

21/01/2221 January 2022 Termination of appointment of David Richard Minnett as a director on 2022-01-06

View Document

21/01/2221 January 2022 Director's details changed for Mrs Margaret Ann Seville on 2022-01-06

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

01/06/191 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / HELMY AHMED ABDEL BAKY MOSTAFA / 13/06/2017

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/15

View Document

15/12/1615 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/06/1627 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 24/05/2016

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 01/06/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 07/07/2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MINNET / 07/10/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 08/07/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS DAVID RICHARD MINNETT LOGGED FORM

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/07/0024 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

08/10/998 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 34 JOHN STREET LONDON WC1N 2AT

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 COMPANY NAME CHANGED SEEDS & GRAINS & COTTON TRADING LIMITED CERTIFICATE ISSUED ON 13/08/96

View Document

04/06/964 June 1996 NC INC ALREADY ADJUSTED 24/05/96

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 £ NC 10000/100000 24/05/96

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information