LUCULLUS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

31/12/2331 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-10-30

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / SERVILIA LIMITED / 28/04/2019

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 CURREXT FROM 30/10/2015 TO 31/12/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDREW DAVID STAPLES

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE STAPLES / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE STAPLES / 01/01/2014

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS CATHERINE JANE STAPLES

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAPLES

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID STAPLES / 01/01/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 PREVEXT FROM 30/04/2009 TO 30/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: MAYFIELD ROGATE PETERSFIELD WEST SUSSEX GU31 5HN

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 23 SHREWSBURY HOUSE 42 CHEYNE WALK LONDON SW3 5LN

View Document

16/09/0216 September 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED LUCULLUS (EE) LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 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


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