Advanced company searchLink opens in new window

G G LUCAS LTD

Company number 05330493

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)
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