LUCIAN JAMES AND WARTON LTD

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

19/05/2319 May 2023 Registered office address changed from 133 Green Lane Ilford IG1 1XN England to 106 Stanley Road Ilford Essex 106 Stanley Road Ilford IG1 1RQ on 2023-05-19

View Document

19/05/2319 May 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Withdraw the company strike off application

View Document

13/01/2313 January 2023 Appointment of Mr Andrei Jipa as a director on 2022-12-02

View Document

13/01/2313 January 2023 Termination of appointment of Ausra Talat as a director on 2022-12-02

View Document

21/10/2121 October 2021 Voluntary strike-off action has been suspended

View Document

21/10/2121 October 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/04/208 April 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 First Gazette notice for voluntary strike-off

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/11/1924 November 2019 CESSATION OF FAROOQ HASSAN AS A PSC

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR FAROOQ HASSAN

View Document

24/11/1924 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSRA TALAT

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MS AUSRA TALAT

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 129-133 GREEN LANE ILFORD IG1 1XN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR HASSAM TALAT

View Document

14/02/1814 February 2018 CESSATION OF HASSAM TALAT AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ HASSAN

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR FAROOQ HASSAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 16 MADRAS ROAD ILFORD ESSEX IG1 2EY UNITED KINGDOM

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAM HASSAM TALAT / 01/07/2015

View Document

11/03/1511 March 2015 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