LUCEM DIRECT LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off | 
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off | 
| 23/11/2423 November 2024 | Application to strike the company off the register | 
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-18 with no updates | 
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 | 
| 12/07/2312 July 2023 | Registered office address changed from 1 Boothdale Drive Audenshaw Manchester M34 5JU England to 1 Boothdale Drive Audenshaw Manchester M34 5JU on 2023-07-12 | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-18 with no updates | 
| 12/07/2312 July 2023 | Registered office address changed from 1 Boothdale Drive Audenshaw Manchester M34 5JU England to 7 Lord Lane Audenshaw Manchester M34 5FG on 2023-07-12 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 | 
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-18 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 | 
| 19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM SAFESTORE BUSINESS CENTRE REDDISH ROAD STOCKPORT CHESHIRE SK5 7BW | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES | 
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HALKET | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES | 
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 14/07/1614 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders | 
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 02/07/142 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders | 
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 03/07/123 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 69 THREE ACRES DRIVE STOCKPORT CHESHIRE SK5 7NE UNITED KINGDOM | 
| 14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HALKET / 14/07/2011 | 
| 14/07/1114 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders | 
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HALKET / 18/06/2010 | 
| 13/07/1013 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders | 
| 17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 02/07/092 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | 
| 18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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