LUCAS FETTES CENTRAL LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Return of final meeting in a members' voluntary winding up

View Document

02/12/212 December 2021 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-09-27

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR ALISTER PEEL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM BLENHEIM HOUSE BRIDGE STREET GUILDFORD GU1 4RY ENGLAND

View Document

23/10/1823 October 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1823 October 2018 REDUCE ISSUED CAPITAL 15/10/2018

View Document

23/10/1823 October 2018 SOLVENCY STATEMENT DATED 15/10/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN LUCAS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEIGHTON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

05/04/185 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS FETTES PLC

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR IAIN JAMIESON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKAYNE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM PLOUGH COURT 37 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR WILLIAM ALBERT JONATHAN COCKAYNE

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK BROWN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/01/166 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

19/10/1519 October 2015 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