Advanced company searchLink opens in new window

LUCRE PROPERTIES LIMITED

Company number 07858297

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2013
21 Sep 2015 TM01 Termination of appointment of Tejash Patel as a director on 1 July 2015
11 Mar 2015 AP01 Appointment of Mr Robert Gardiner Lowe as a director on 11 March 2015
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Feb 2015 DS01 Application to strike the company off the register
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AD01 Registered office address changed from Kuhrt Leach Llp 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 9 July 2014
17 Jun 2014 AD01 Registered office address changed from C/O Richard Leach 4 Kuhrt Leach Llp 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 17 June 2014
17 Jun 2014 AD01 Registered office address changed from 200 Aldersgate Street London EC1A 4HD on 17 June 2014
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DT United Kingdom on 6 February 2012
23 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)