Advanced company searchLink opens in new window

LUCO UK LIMITED

Company number 06503320

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Jul 2014 CH01 Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100,000
03 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
29 May 2012 AP01 Appointment of Nicholas Henry Thom as a director on 29 May 2012
29 May 2012 TM01 Termination of appointment of Julietta Rhudd as a director on 29 May 2012
23 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Sep 2011 AA Total exemption small company accounts made up to 28 February 2010
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AP01 Appointment of Julietta Rhudd as a director
03 Mar 2011 AP04 Appointment of Corporate Secretaries Limited as a secretary
02 Mar 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2 March 2011
02 Mar 2011 TM01 Termination of appointment of Mantrust (Uk) Limited as a director
02 Mar 2011 TM01 Termination of appointment of Deborah Hawley as a director
02 Mar 2011 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders