- Company Overview for LUCASVARITY (03207774)
- Filing history for LUCASVARITY (03207774)
- People for LUCASVARITY (03207774)
- Charges for LUCASVARITY (03207774)
- More for LUCASVARITY (03207774)
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) |
---|---|---|---|
31 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
24 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
25 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | AP01 | Appointment of Mr Bal Panaser as a director on 26 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Peter Ross Lakie as a director on 14 October 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Arjan Singh Birk as a director on 4 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Alastair Malcolm Mcqueen as a director on 14 April 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
23 Nov 2021 | AP01 | Appointment of Mr Peter Ross Lakie as a director on 23 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Julia Anne Braithwaite as a director on 30 October 2021 | |
21 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | PSC05 | Change of details for Zf Automotive Holdings (Uk) Limited as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 1 October 2021 | |
28 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
28 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Jan 2021 | TM01 | Termination of appointment of Daniel Edward Shattock as a director on 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
20 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on 3 March 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Michael John Way as a director on 3 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Fritz Chittka as a director on 3 February 2020 |