Advanced company searchLink opens in new window

07752078 LIMITED

Company number 07752078

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)
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 CERTNM Company name changed lucas johnson LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-17
19 Dec 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
14 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 24 August 2022 with no updates
29 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AD01 Registered office address changed from Unit 2 Pacific Court Pacific Road Broadheath Altrincham Cheshire WA14 5BJ United Kingdom to Moss Cottage Moss Cottage Patmos Lane Lower Peover Cheshire WA16 9SL on 3 March 2022
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
20 Oct 2021 PSC07 Cessation of Kevin Lucas as a person with significant control on 2 December 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AA Micro company accounts made up to 31 August 2019
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
02 Dec 2020 TM01 Termination of appointment of Kevin Lucas as a director on 2 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 PSC04 Change of details for Mr Nigel Johnson as a person with significant control on 31 May 2018
29 Oct 2019 CH01 Director's details changed for Mr Kevin Lucas on 31 May 2018
29 Oct 2019 CH01 Director's details changed for Mr Nigel Ronald David Johnson on 31 May 2018
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018