- Company Overview for G G LUCAS LTD (05330493)
- Filing history for G G LUCAS LTD (05330493)
- People for G G LUCAS LTD (05330493)
- More for G G LUCAS LTD (05330493)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Jan 2025 | CH01 | Director's details changed for Giles Shiran Tremayne on 17 January 2025 | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Jun 2024 | PSC01 | Notification of Nicholas Peter James Falla as a person with significant control on 24 January 2023 | |
28 Jun 2024 | PSC07 | Cessation of Timothy Amyas Hartnoll as a person with significant control on 24 January 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from 1-3 Halford Road Richmond Surrey TW10 6AW United Kingdom to 12 King Street Richmond Surrey TW9 1nd on 10 November 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
24 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Giles Shiran Tremayne on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Tristan John Rance Howitt on 24 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Ggl Holdings Limited as a person with significant control on 24 January 2023 | |
24 Jan 2023 | PSC01 | Notification of Timothy Amyas Hartnoll as a person with significant control on 24 January 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 6 Burnsall Street London SW3 3st United Kingdom to 1-3 Halford Road Richmond Surrey TW10 6AW on 1 June 2021 | |
24 Feb 2021 | PSC02 | Notification of Ggl Holdings Limited as a person with significant control on 10 December 2019 | |
24 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
05 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Timothy Amyas Hartnoll as a director on 19 October 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Tristan John Rance Howitt on 12 February 2020 |