Advanced company searchLink opens in new window

WILKES-LUCAS LIMITED

Company number 00368205

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)
04 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,999.915369
22 Dec 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9,999.915369
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 CC04 Statement of company's objects
20 Jun 2014 AA Accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,835.377696
02 Jun 2014 AP03 Appointment of Dominic Murray as a secretary
02 Jun 2014 TM02 Termination of appointment of Henry Knowles as a secretary
23 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
23 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
25 Mar 2014 AP03 Appointment of Mr Henry James Knowles as a secretary
25 Mar 2014 TM02 Termination of appointment of Angela Firman as a secretary
23 Sep 2013 AP01 Appointment of Mr Henry James Knowles as a director
23 Sep 2013 TM01 Termination of appointment of Richard Malthouse as a director
17 Sep 2013 AA Accounts made up to 31 December 2012
07 Jul 2013 TM01 Termination of appointment of Simon O'hara as a director
06 Jun 2013 AP03 Appointment of Mrs Angela June Firman as a secretary
06 Jun 2013 TM02 Termination of appointment of Nicholas Jennings as a secretary
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
25 Mar 2013 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary
25 Mar 2013 TM02 Termination of appointment of Rachel Fell as a secretary