- Company Overview for LUCENT DESIGN LIMITED (07904195)
- Filing history for LUCENT DESIGN LIMITED (07904195)
- People for LUCENT DESIGN LIMITED (07904195)
- More for LUCENT DESIGN LIMITED (07904195)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
27 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 December 2018 | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
25 Nov 2012 | CH01 | Director's details changed for Mr Gary Lance Ediker on 23 November 2012 | |
25 Nov 2012 | AD01 | Registered office address changed from 9 St Georges Street Chorley PR7 2AA England on 25 November 2012 |