Advanced company searchLink opens in new window

LUCSA LTD

Company number 06493125

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-21
  • GBP 2
21 Feb 2010 CH01 Director's details changed for Peter Alan Richardson on 19 January 2010
21 Feb 2010 CH04 Secretary's details changed for Ca Solutions Ltd on 19 February 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 05/02/09; full list of members
25 Sep 2008 287 Registered office changed on 25/09/2008 from 12-14 claremont road surbiton surrey KT6 4QU
25 Sep 2008 288c Secretary's Change of Particulars / C. A. solutions LTD / 23/09/2008 / Date of Birth was: 01-Sep-1976, now: none; HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH
15 Feb 2008 288a New director appointed
15 Feb 2008 288a New secretary appointed
15 Feb 2008 225 Accounting reference date shortened from 28/02/09 to 31/01/09
15 Feb 2008 287 Registered office changed on 15/02/08 from: 12 - 14 claremont road surbiton surrey KT6 4QU
06 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned
05 Feb 2008 NEWINC Incorporation