Advanced company searchLink opens in new window

LACUNA PARTNERS LIMITED

Company number 13057209

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)
12 May 2023 PSC04 Change of details for Mr Samuel John Finn as a person with significant control on 3 May 2023
12 May 2023 PSC04 Change of details for Mr James John Spear as a person with significant control on 3 May 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 AD01 Registered office address changed from PO Box 4385 13057209: Companies House Default Address Cardiff CF14 8LH to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 3 January 2023
26 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
25 May 2022 RP05 Registered office address changed to PO Box 4385, 13057209: Companies House Default Address, Cardiff, CF14 8LH on 25 May 2022
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 1 December 2021 with updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 PSC04 Change of details for Mr James John Spear as a person with significant control on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mr Samuel John Finn as a person with significant control on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road Sidcup DA14 5DA United Kingdom to Kemp House City Road London EC1V 2NX on 1 October 2021
22 Jan 2021 SH08 Change of share class name or designation
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 100
07 Jan 2021 AP01 Appointment of Mrs Jennifer Louise Macleod as a director on 24 December 2020
07 Jan 2021 AP01 Appointment of Mr Torquil Iain Macleod as a director on 24 December 2020
02 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-02
  • GBP 60