LUCKETTS OF WATFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Accounts for a medium company made up to 2024-12-31 |
07/02/257 February 2025 | Registered office address changed from Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 6BA United Kingdom to Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 5BA on 2025-02-07 |
07/02/257 February 2025 | Change of details for Lucketts Group Limited as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Mr Muhammad Liaqat on 2025-02-07 |
06/02/256 February 2025 | Change of details for Lucketts Group Limited as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Change of details for a person with significant control |
27/01/2527 January 2025 | Change of details for a person with significant control |
27/01/2527 January 2025 | Change of details for a person with significant control |
27/01/2527 January 2025 | Change of details for a person with significant control |
24/01/2524 January 2025 | Change of details for Lucketts of Watford (Holdings) Limited as a person with significant control on 2025-01-23 |
24/01/2524 January 2025 | Registered office address changed from 15 King Street Watford WD18 0BW England to Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 6BA on 2025-01-24 |
24/01/2524 January 2025 | Director's details changed for Mr Muhammad Liaqat on 2025-01-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Registered office address changed from 15 King Street Watford Hertfordshire WD1 8BT to 15 King Street Watford WD18 0BW on 2023-11-01 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-01 with updates |
23/07/2123 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/05/193 May 2019 | CHANGE OF PARTICULARS FOR A PSC |
02/05/192 May 2019 | CESSATION OF TABASSUM NAVEED BHATTI AS A PSC |
02/05/192 May 2019 | CESSATION OF MOHAMMED BASHIR AS A PSC |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
07/10/177 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
05/10/165 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
10/11/1510 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
09/10/159 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
04/03/154 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 1937 |
08/10/148 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
26/09/1426 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
21/10/1321 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 032531470002 |
06/09/136 September 2013 | 11/08/13 STATEMENT OF CAPITAL GBP 1931 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 032531470001 |
04/07/134 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD LIAQAT / 17/12/2012 |
08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
11/04/1211 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
19/10/1119 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
25/05/1125 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAID BASHIR / 06/09/2010 |
19/10/1019 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
19/10/1019 October 2010 | CHANGE PERSON AS DIRECTOR |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD LIAQAT / 06/09/2010 |
29/07/1029 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
07/10/097 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
06/06/096 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
29/04/0929 April 2009 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/069 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/053 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/10/044 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/09/0329 September 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/10/018 October 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/10/003 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
14/04/0014 April 2000 | NEW DIRECTOR APPOINTED |
04/03/004 March 2000 | COMPANY NAME CHANGED LUCKETTS TAXIS & HIRE CARS LIMIT ED CERTIFICATE ISSUED ON 06/03/00 |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
30/09/9930 September 1999 | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/09/9829 September 1998 | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS |
06/07/986 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/06/982 June 1998 | |
02/06/982 June 1998 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: DENEWOOD CHORLEYWOOD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 4EP |
15/10/9715 October 1997 | RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS |
17/07/9717 July 1997 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
03/10/963 October 1996 | NEW DIRECTOR APPOINTED |
02/10/962 October 1996 | SECRETARY RESIGNED |
02/10/962 October 1996 | |
02/10/962 October 1996 | REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
02/10/962 October 1996 | SECRETARY RESIGNED |
02/10/962 October 1996 | NEW SECRETARY APPOINTED |
02/10/962 October 1996 | NEW DIRECTOR APPOINTED |
23/09/9623 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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