LUCKING & CLARK CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

10/04/2510 April 2025 Appointment of Mr David Woods as a director on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

17/04/2317 April 2023 Termination of appointment of David Charles Allen as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Leke Gjinali on 2023-01-03

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Director's details changed for Mr John Paul Daniel Mcgranaghan on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/05/2019

View Document

20/01/2020 January 2020 CESSATION OF MARK NICHOLAS DUNCOMBE AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF LEKE GJINALI AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF SVEN GUNTER GRIESEMANN AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF DAVID CHARLES ALLEN AS A PSC

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEKE GJINALI / 06/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEKE GJINALI / 06/08/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JOHN PAUL DANIEL MCGRANAGHAN

View Document

21/05/1921 May 2019 ADOPT ARTICLES 02/05/2019

View Document

17/05/1917 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 5

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF JOHN CHRISTOPHER LUCKING AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN GUNTER GRIESEMANN

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES ALLEN / 16/01/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES ALLEN

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER LUCKING

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEKE GJINALI

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLAS DUNCOMBE

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 ADOPT ARTICLES 10/04/2017

View Document

11/05/1711 May 2017 ARTICLES OF ASSOCIATION

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 3

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN LUCKING

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR SVEN GUNTER GRIESEMANN

View Document

24/04/1724 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 4

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LUCKING

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/12/165 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

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/12/151 December 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

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEKE GJINALI / 22/09/2014

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

09/04/149 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCOMBE / 13/09/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LUCKING / 13/09/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 13/09/2012

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LUCKING / 13/09/2012

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR LEKË GJINALI

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

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

View Accounts

12/03/1312 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 3

View Document

05/03/135 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/134 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 31 COWCROSS STREET LONDON EC1M 6DQ UNITED KINGDOM

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/07/1122 July 2011 31/03/11 STATEMENT OF CAPITAL GBP 4

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DAVID ALLEN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR MARK DUNCOMBE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINIECKI

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O GORDON JEFFREYS & CO TURRET HOUSE STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0AB

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LUCKING / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WINIECKI / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY CLARK / 01/10/2009

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/01/03; NO CHANGE OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 15/01/02; NO CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 ORDER OF COURT - RESTORATION 09/09/02

View Document

15/01/0215 January 2002 STRUCK OFF AND DISSOLVED

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

01/03/001 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information