SCOTT LUCAS LTD

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Paul Antony Scoones on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Scott Lucas Buckle on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Scott Lucas Buckle as a person with significant control on 2025-01-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

11/04/2411 April 2024 Satisfaction of charge 112150370001 in full

View Document

11/04/2411 April 2024 Satisfaction of charge 112150370002 in full

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 6

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 PREVEXT FROM 28/02/2019 TO 01/04/2019

View Document

22/10/1922 October 2019 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112150370002

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 22 DUNSTABLE COURT 12 ST JOHNS PARK BLACKHEATH SE3 7TN ENGLAND

View Document

14/09/1814 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 4

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112150370001

View Document

03/06/183 June 2018 DIRECTOR APPOINTED MR PAUL ANTONY SCOONES

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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