- Company Overview for LACUNA PARTNERS LIMITED (13057209)
- Filing history for LACUNA PARTNERS LIMITED (13057209)
- People for LACUNA PARTNERS LIMITED (13057209)
- More for LACUNA PARTNERS LIMITED (13057209)
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
|
|
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
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
Statement of capital on 2020-12-02
|