LUCMAN LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Return of final meeting in a members' voluntary winding up

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 7 STOMPOND LANE WALTON-ON-THAMES SURREY KT12 1HE

View Document

06/04/206 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/206 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/04/206 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 CURREXT FROM 31/01/2012 TO 29/02/2012

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 1A WILTON GDN. WALTON-ON-THAMES KT12 3BD ENGLAND

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS CELIA JOYCE HARRIS

View Document

09/02/119 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR NICHOLAS HARRIS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

19/01/1119 January 2011 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