LUCOOL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Liquidators' statement of receipts and payments to 2025-06-27 |
| 20/05/2520 May 2025 | Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20 |
| 02/12/242 December 2024 | Removal of liquidator by court order |
| 02/12/242 December 2024 | Appointment of a voluntary liquidator |
| 22/08/2422 August 2024 | Liquidators' statement of receipts and payments to 2024-06-27 |
| 30/08/2330 August 2023 | Appointment of a voluntary liquidator |
| 30/08/2330 August 2023 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2023-08-30 |
| 03/08/233 August 2023 | Restoration by order of the court |
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 10/07/1810 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 10/07/1810 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 10/07/1810 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 20/03/1820 March 2018 | FIRST GAZETTE |
| 06/06/176 June 2017 | AUDITOR'S RESIGNATION |
| 30/05/1730 May 2017 | DISS40 (DISS40(SOAD)) |
| 28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 28/05/1728 May 2017 | REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 212/224 SOVEREIGN HOUSE SHAFTESBURY AVENUE LONDON WC2H 8HQ ENGLAND |
| 13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
| 15/04/1615 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/06/151 June 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 01/04/141 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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