- Company Overview for LUCAS MONROE LIMITED (11011993)
- Filing history for LUCAS MONROE LIMITED (11011993)
- People for LUCAS MONROE LIMITED (11011993)
- More for LUCAS MONROE LIMITED (11011993)
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) |
---|---|---|---|
05 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Olufolarin Stephen Osinowo on 23 November 2021 | |
22 Jul 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 22 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | TM01 | Termination of appointment of Oluwabunmi Oni as a director on 22 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Olufolarin Stephen Osinowo as a director on 9 May 2020 | |
22 May 2020 | PSC07 | Cessation of Oluwabunmi Oni as a person with significant control on 22 May 2020 | |
22 May 2020 | PSC01 | Notification of Olufolarin Stephen Osinowo as a person with significant control on 16 December 2019 | |
22 May 2020 | PSC07 | Cessation of Olubunmi Oni as a person with significant control on 20 May 2020 | |
22 May 2020 | PSC01 | Notification of Olubunmi Oni as a person with significant control on 15 December 2019 | |
22 May 2020 | PSC01 | Notification of Oluwabunmi Oni as a person with significant control on 15 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 |