LUCAS ENGINEERING & FABRICATION LIMITED
Company number 07574545
- Company Overview for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
- Filing history for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
- People for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
- Charges for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
- Insolvency for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
- More for LUCAS ENGINEERING & FABRICATION LIMITED (07574545)
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) |
---|---|---|---|
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
11 Feb 2015 | MR01 | Registration of charge 075745450001, created on 6 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
01 Aug 2013 | AD01 | Registered office address changed from Unit 1 the Holmes Selby North Yorkshire YO8 4ER on 1 August 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Sean Lucas as a director | |
05 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Mark Mitchell on 9 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Mark Mitchell on 9 April 2012 | |
12 Oct 2011 | AP01 | Appointment of Sean Anthony Lucas as a director | |
12 Oct 2011 | AD01 | Registered office address changed from 31 Priory Chase Pontefract West Yorkshire WF8 1TJ United Kingdom on 12 October 2011 | |
22 Mar 2011 | NEWINC |
Incorporation
|