Advanced company searchLink opens in new window

LUCESS INVESTCO LIMITED

Company number 12449873

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)
11 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
29 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
25 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CH01 Director's details changed for Mr Richard Barry Sanders on 1 November 2020
04 Jul 2022 CH01 Director's details changed for Mr Layton Gwyn Tamberlin on 31 July 2021
31 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
22 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 6,704.86
21 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 6,504.86
05 May 2020 PSC07 Cessation of Richard Barry Sanders as a person with significant control on 6 March 2020
05 May 2020 PSC02 Notification of Highland and Universal Securities Limited as a person with significant control on 6 March 2020
05 May 2020 PSC07 Cessation of Layton Gwyn Tamberlin as a person with significant control on 6 March 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 6,504.68
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 6,502.68
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 6,498
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 1,298
27 Mar 2020 SH02 Sub-division of shares on 6 March 2020
25 Mar 2020 SH08 Change of share class name or designation
18 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 06/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
03 Mar 2020 TM01 Termination of appointment of Huntsmoor Limited as a director on 7 February 2020