- Company Overview for LUCAS INNOVATIONS LIMITED (04519342)
- Filing history for LUCAS INNOVATIONS LIMITED (04519342)
- People for LUCAS INNOVATIONS LIMITED (04519342)
- Insolvency for LUCAS INNOVATIONS LIMITED (04519342)
- More for LUCAS INNOVATIONS LIMITED (04519342)
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
|
|
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
|
|
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 |