LUC&SIM TRANSPORT LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Micro company accounts made up to 2022-09-30

View Document

07/05/247 May 2024 Micro company accounts made up to 2021-09-30

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Confirmation statement made on 2023-09-19 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Cessation of Lucian Manole Plai as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Notification of Romeo Spiridon Zahariea as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Romeo-Spiridon Zahariea as a director on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2022-09-19 with updates

View Document

02/08/232 August 2023 Termination of appointment of Lucian-Manole Plai as a director on 2023-08-01

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2021-09-19 with no updates

View Document

27/05/2327 May 2023 Registered office address changed from 22 Belhouse Avenue Aveley South Ockendon RM15 4BF England to 101 Caledon Road London E6 2HD on 2023-05-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 101 CALEDON ROAD LONDON E6 2HD ENGLAND

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR LUCIAN MANOLE PLAI / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN-MANOLE PLAI / 19/06/2019

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN MANOLE PLAI / 03/11/2018

View Document

20/09/1820 September 2018 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