LUCAS CARE PROVIDER LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 84 MELBOURNE ROAD BOLTON BL3 5RW ENGLAND

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM PROMINENCE HOUSE PARK HILL STREET BOLTON LANCASHIRE BL1 4AR

View Document

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIANA DRAGHICI

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR CHRISTIAN ATTOH

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MS VIVIANA RALUCA DRAGHICI

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR IFEANYI ONYEMAH

View Document

17/11/1517 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIANA DRAGHICI

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 84 MELBOURNE ROAD BOLTON BL3 5RW

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MS VIVIANA RALUCA DRAGHICI

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR IFEANYI ONYEMAH / 30/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IFEANYI ONYEMAH / 28/10/2014

View Document

06/10/146 October 2014 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