LUCENTUM FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Director's details changed for Mr Simon James Medcalf on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mr Simon James Medcalf as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

14/10/2014 October 2020 CESSATION OF STEPHEN HOWARD JONES AS A PSC

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 26/02/16 NO CHANGES

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD JONES / 01/02/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MEDCALF / 01/02/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR SIMON JAMES MEDCALF

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MELINDA ATKINSON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR STEPHEN HOWARD JONES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG

View Document

02/04/142 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 26/02/13 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/03/1117 March 2011 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ELLIS / 27/09/2010

View Document

26/02/1026 February 2010 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