Advanced company searchLink opens in new window

LUCAS FETTES & PARTNERS TRUSTEES LIMITED

Company number 04187586

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 AD04 Register(s) moved to registered office address Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 AD01 Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ to Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 14 September 2017
01 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 August 2017
31 Aug 2017 PSC02 Notification of Lucas Fettes Holdings Limited as a person with significant control on 3 August 2017
03 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
07 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
05 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 CH03 Secretary's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011