- 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) |
---|---|---|---|
21 Nov 2017 | PSC01 | Notification of Richard John Heighton as a person with significant control on 14 October 2016 | |
21 Nov 2017 | PSC01 | Notification of Robin Anthony Gordon Lucas as a person with significant control on 14 October 2016 | |
21 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
23 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | AP03 | Appointment of Mr Iain Jamieson as a secretary on 3 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Jonathan David Powell Phillips as a director on 3 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Iain Alexander Jamieson as a director on 3 August 2017 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
14 Aug 2017 | AD01 | Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ to Blenheim House Bridge Street Guildford GU1 4RY on 14 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr William Albert Jonathan Cockayne as a director on 3 August 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Mark Richard Brown as a secretary on 3 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Mark Richard Brown as a director on 3 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Jeremy Michael George Cary as a director on 3 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Timothy David Johnson as a director on 3 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr James Ion Daniel Agnew as a director on 3 August 2017 | |
08 Aug 2017 | MR01 | Registration of charge 024484990007, created on 3 August 2017 | |
26 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
19 Apr 2017 | MAR | Re-registration of Memorandum and Articles | |
19 Apr 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private |