- Company Overview for LUCAS FETTES LIMITED (02448499)
- Filing history for LUCAS FETTES LIMITED (02448499)
- People for LUCAS FETTES LIMITED (02448499)
- Charges for LUCAS FETTES LIMITED (02448499)
- Insolvency for LUCAS FETTES LIMITED (02448499)
- More for LUCAS FETTES LIMITED (02448499)
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 |