Advanced company searchLink opens in new window

LUCAS INNOVATIONS LIMITED

Company number 04519342

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village SO14 3TJ Southampton SO14 3TJ on 28 June 2021
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
03 Jun 2020 AD01 Registered office address changed from C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 3 June 2020
02 Dec 2019 AD01 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2 December 2019
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-31
29 Nov 2019 LIQ01 Declaration of solvency
15 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
01 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
24 Feb 2018 AD01 Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham Surrey CR4 2JX to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018
31 Aug 2017 PSC01 Notification of Hubert William Mcgarry as a person with significant control on 6 April 2016
30 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 Aug 2017 PSC01 Notification of Shane Joseph O'halloran as a person with significant control on 6 April 2016
30 Aug 2017 PSC01 Notification of Terence Patrick Sullivan as a person with significant control on 6 April 2016
20 Apr 2017 AA Full accounts made up to 31 July 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
08 Jun 2016 SH03 Purchase of own shares.
03 May 2016 SH10 Particulars of variation of rights attached to shares