Advanced company searchLink opens in new window

JAMES LUCA LTD

Company number 08927203

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)
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 MR01 Registration of charge 089272030001, created on 20 February 2019
11 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 AD01 Registered office address changed from , C/O Miss R Denton, 79 Iveson Drive Leeds, LS16 9NQ, England to 234 Sticker Lane Bradford West Yorkshire BD4 8QQ on 16 August 2018
16 Aug 2018 CS01 Confirmation statement made on 6 March 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2018 RT01 Administrative restoration application
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Feb 2017 AD01 Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB to 234 Sticker Lane Bradford West Yorkshire BD4 8QQ on 3 February 2017
03 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
16 Sep 2015 TM01 Termination of appointment of a director
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Sep 2015 TM01 Termination of appointment of Jason Alexander Walton-Sardinha as a director on 11 September 2015
14 Sep 2015 CERTNM Company name changed walton homes (elland) LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
11 Sep 2015 DS02 Withdraw the company strike off application
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
21 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 100