LUCOOL LTD

Company Documents

DateDescription
14/08/2514 August 2025 Liquidators' statement of receipts and payments to 2025-06-27

View Document

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

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

03/08/233 August 2023 Restoration by order of the court

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/07/1810 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/1810 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1810 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 AUDITOR'S RESIGNATION

View Document

30/05/1730 May 2017 DISS40 (DISS40(SOAD))

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 212/224 SOVEREIGN HOUSE SHAFTESBURY AVENUE LONDON WC2H 8HQ ENGLAND

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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