T LUCAS TRADING LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Termination of appointment of Stellar Company Secretary as a secretary on 2022-05-04

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Thomas Lucas as a person with significant control on 2018-01-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

15/02/1815 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/02/188 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 72100

View Document

09/01/189 January 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