LUCAM CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Notification of Susan Angela Haunch as a person with significant control on 2024-02-12

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Cessation of Andrea Patricia Baines as a person with significant control on 2024-02-12

View Document

14/02/2414 February 2024 Cessation of Amanda Margaret Foy as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Andrea Patricia Baines as a director on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Miss Susan Angela Haunch as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA MARGARET FOY / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA PATRICIA BAINES / 09/11/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS ANDREA BAINES

View Document

31/07/1431 July 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082842610002

View Document

04/06/144 June 2014 Registered office address changed from , C/O Clive Bowyer Fcca, Court Building Alexandra Park, Prescot Road, St Helens, Merseyside, WA10 3TP on 2014-06-04

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O CLIVE BOWYER FCCA COURT BUILDING ALEXANDRA PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP

View Document

06/01/146 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 31 SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3PG UNITED KINGDOM

View Document

28/01/1328 January 2013 Registered office address changed from , 31 Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3PG, United Kingdom on 2013-01-28

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information