LUCLOP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2023-04-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED MYSTERIOUSWITCH LTD CERTIFICATE ISSUED ON 03/08/20

View Document

07/07/207 July 2020 CESSATION OF JENALYN RAWES AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JENALYN RAWES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS MARY CATHERINE INFANTE

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CATHERINE INFANTE

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 12B WESTERFIELD ROAD LONDON N15 5LD UNITED KINGDOM

View Document

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information