Advanced company searchLink opens in new window

LUCAS FETTES LIMITED

Company number 02448499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Apr 2019 AP03 Appointment of Mr Alistair Peel as a secretary on 5 April 2019
23 Apr 2019 TM02 Termination of appointment of Iain Jamieson as a secretary on 5 April 2019
23 Apr 2019 AD01 Registered office address changed from Blenheim House Bridge Street Guildford GU1 4RY England to The Walbrrok Building 25 Walbrook London EC4N 8AW on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019
23 Apr 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Timothy David Johnson as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019
17 Apr 2019 MR04 Satisfaction of charge 024484990007 in full
08 Oct 2018 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY
08 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Peter Gerard Carroll as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Richard John Heighton as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Robin Anthony Gordon Lucas as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Jonathan David Powell Phillips as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of William Albert Jonathan Cockayne as a director on 17 April 2018
05 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
30 Nov 2017 PSC02 Notification of Stackhouse Poland Holdings Ltd as a person with significant control on 3 August 2017
29 Nov 2017 PSC07 Cessation of Richard John Heighton as a person with significant control on 3 August 2017
29 Nov 2017 PSC07 Cessation of Robin Anthony Gordon Lucas as a person with significant control on 3 August 2017