Advanced company searchLink opens in new window

LUCKMANS DUCKETT PARKER LIMITED

Company number 07146825

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)
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Elaine Frankton as a director on 23 November 2016
04 Oct 2016 AP01 Appointment of Mrs Elaine Frankton as a director on 29 September 2016
18 May 2016 CH01 Director's details changed for Mr Mark David Spafford on 25 March 2016
18 May 2016 CH01 Director's details changed for Mr Steven Allen Twigger on 25 March 2016
18 May 2016 CH01 Director's details changed for Mr Ashwani Kumar Rishiraj on 25 March 2016
18 May 2016 CH01 Director's details changed for Terence John Frankton on 25 March 2016
21 Mar 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 March 2016
17 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 408
22 Jan 2016 SH08 Change of share class name or designation
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 MR04 Satisfaction of charge 1 in full
04 Nov 2015 MR01 Registration of charge 071468250002, created on 4 November 2015
16 Jun 2015 SH06 Cancellation of shares. Statement of capital on 19 May 2015
  • GBP 408
16 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2015 SH03 Purchase of own shares.
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 431
03 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 TM01 Termination of appointment of Graham Paul Parker as a director on 27 April 2015
19 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders