LUCCON ENGINEERING LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAWTHORN LUCKETT / 09/10/2017

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM PO BOX DT6 6NL ABBOTT'S WOOTTON COTTAGE ABBOTT'S WOOTTON COTTAGE ABBOTT'S WOOTTON LANE BRIDPORT DORSET DT6 6NL UNITED KINGDOM

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HAWTHORN LUCKETT / 09/10/2017

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET LUCKETT

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY LUCKETT

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LUCKETT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR TIMOTHY HAWTHORN LUCKETT

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ UNITED KINGDOM

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHERSON LUCKETT

View Document

16/05/1116 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1 ROBINSON WAY BACKWELL BRISTOL AVON BS48 3BP

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHERSON HAWTHORN LUCKETT / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL LUCKETT / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LUCKETT / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

01/03/951 March 1995 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