Advanced company searchLink opens in new window

LUCAS FETTES AND PARTNERS LIMITED

Company number 01445305

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)
17 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
24 Dec 2021 LIQ01 Declaration of solvency
02 Nov 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
19 Oct 2021 SH20 Statement by Directors
19 Oct 2021 SH19 Statement of capital on 19 October 2021
  • GBP 1
19 Oct 2021 CAP-SS Solvency Statement dated 20/09/21
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
16 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Apr 2019 AP03 Appointment of Mr Alistair Peel as a secretary on 5 April 2019
23 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019
23 Apr 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 5 April 2019
23 Apr 2019 TM02 Termination of appointment of Iain Jamieson as a secretary on 5 April 2019
23 Apr 2019 AD01 Registered office address changed from Blenheim House Bridge Street Guildford GU1 4RY England to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 April 2019
18 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019