Advanced company searchLink opens in new window

LUCASPARK (1994) LIMITED

Company number 02865360

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)
04 Jan 2024 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
01 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mrs Tara Jane White on 1 October 2022
25 Oct 2022 CH01 Director's details changed for Keith Edward Betton on 1 October 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CH01 Director's details changed for Mr Jonathan Donald Hyatt on 9 November 2021
15 Nov 2021 TM01 Termination of appointment of Richard Trevor Legg as a director on 9 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 35 Sandyhurst Lane Ashford Kent TN25 4NS on 3 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2020 MA Memorandum and Articles of Association
24 Nov 2020 AP01 Appointment of Mr Jonathan Donald Hyatt as a director on 10 November 2020
03 Nov 2020 TM02 Termination of appointment of Jeanette Ross Wilson as a secretary on 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
02 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
07 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
19 Nov 2018 AP01 Appointment of Mr John William Plant as a director on 6 November 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
08 Nov 2018 TM01 Termination of appointment of Christine Margaret Cousens as a director on 6 November 2018
08 Nov 2018 TM01 Termination of appointment of James Baden Cox as a director on 6 November 2018
06 Jun 2018 CH01 Director's details changed for Mrs Christine Margaret Cousens on 6 June 2018