- Company Overview for LUCAS FETTES CENTRAL LIMITED (09831599)
- Filing history for LUCAS FETTES CENTRAL LIMITED (09831599)
- People for LUCAS FETTES CENTRAL LIMITED (09831599)
- Insolvency for LUCAS FETTES CENTRAL LIMITED (09831599)
- More for LUCAS FETTES CENTRAL LIMITED (09831599)
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
|
|
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
|