LUCAS POWER & CONTROL LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

04/07/214 July 2021 Termination of appointment of Stephen Mark Kneebone as a secretary on 2021-03-02

View Document

04/07/214 July 2021 Termination of appointment of Stephen Mark Kneebone as a director on 2021-03-02

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HILARY SMITH / 15/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 DEC MORT/CHARGE *****

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0524 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD EDINBURGH, EH20 9QH

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/05/0226 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

14/07/0114 July 2001 DEC MORT/CHARGE *****

View Document

08/03/018 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 S-DIV 01/08/00

View Document

09/05/009 May 2000 PARTIC OF MORT/CHARGE *****

View Document

07/04/007 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/07/961 July 1996 PARTIC OF MORT/CHARGE *****

View Document

22/03/9622 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 73 LOGIE GREEN ROAD EDINBURGH EH7 4HP

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 72 RATCLIFFE TERRACE EDINBURGH EH9 1ST

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

18/03/9218 March 1992 SECRETARY RESIGNED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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