Advanced company searchLink opens in new window

LUCAS FETTES CENTRAL LIMITED

Company number 09831599

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)
23 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Richard John Heighton as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Robin Anthony Gordon Lucas as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Peter Gerard Carroll as a director on 17 April 2018
05 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
25 Oct 2017 PSC02 Notification of Lucas Fettes Plc as a person with significant control on 6 April 2016
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Aug 2017 AP03 Appointment of Mr Iain Jamieson as a secretary on 3 August 2017
17 Aug 2017 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 3 August 2017
17 Aug 2017 TM01 Termination of appointment of William Albert Jonathan Cockayne as a director on 3 August 2017
15 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ United Kingdom to Blenheim House Bridge Street Guildford GU1 4RY on 14 August 2017
11 Aug 2017 AP01 Appointment of Mr Jeremy Michael George Cary as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr William Albert Jonathan Cockayne as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr Timothy David Johnson as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr James Ion Daniel Agnew as a director on 3 August 2017
11 Aug 2017 TM02 Termination of appointment of Mark Richard Brown as a secretary on 3 August 2017
11 Aug 2017 TM01 Termination of appointment of Mark Richard Brown as a director on 3 August 2017
04 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
06 Jan 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
19 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-19
  • GBP 100