Advanced company searchLink opens in new window

LUCASVARITY

Company number 03207774

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)
10 Feb 2020 MR04 Satisfaction of charge 4 in full
10 Feb 2020 MR04 Satisfaction of charge 1 in full
21 Jan 2020 PSC05 Change of details for Automotive Holdings (Uk) Limited as a person with significant control on 23 December 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
28 Oct 2019 TM02 Termination of appointment of Jane Pegg as a secretary on 2 October 2019
18 Jun 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 AP01 Appointment of Julia Anne Braithwaite as a director on 22 May 2018
06 Apr 2018 TM01 Termination of appointment of Mark William Jankowski as a director on 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
06 Sep 2017 AP01 Appointment of Alastair Malcolm Mcqueen as a director on 4 September 2017
04 Sep 2017 TM01 Termination of appointment of Martin Christopher Furber as a director on 31 August 2017
17 Jun 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Maciej Dominik Gwozdz as a director on 30 September 2016
29 Sep 2016 CH01 Director's details changed for Stephen Mark Batterbee on 18 May 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 CH01 Director's details changed for Daniel Edward Shattock on 27 April 2016
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60,001,000
02 Oct 2015 AP01 Appointment of Mark William Jankowski as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Peter Richard Rapin as a director on 30 September 2015
14 Jul 2015 TM01 Termination of appointment of Reinhard Lechner as a director on 30 June 2015