Advanced company searchLink opens in new window

LUCAS HOLDINGS (BOWLAND) LIMITED

Company number 08084096

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)
26 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2016 MR01 Registration of charge 080840960003, created on 22 June 2016
29 Jun 2016 MR01 Registration of charge 080840960004, created on 22 June 2016
13 Oct 2015 AA Full accounts made up to 30 June 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • USD 157.83
11 Aug 2015 TM02 Termination of appointment of Nicholas John William Swan as a secretary on 30 July 2015
10 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • USD 157.83
06 Oct 2014 AA Full accounts made up to 30 June 2014
07 Feb 2014 AP01 Appointment of Mr Philip Arnall as a director
30 Jan 2014 TM01 Termination of appointment of Peter Turner as a director
30 Jan 2014 TM01 Termination of appointment of Allan Campbell as a director
30 Jan 2014 AP01 Appointment of Mr Hubert William Ashton as a director
30 Jan 2014 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 30 January 2014
09 Jan 2014 MR01 Registration of charge 080840960001
09 Jan 2014 MR01 Registration of charge 080840960002
18 Nov 2013 AA Full accounts made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • USD 157.83
10 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
08 Mar 2013 SH14 Redenomination of shares. Statement of capital 15 February 2013
05 Mar 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
04 Mar 2013 CERTNM Company name changed lucas energy (bowland no.2) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
04 Mar 2013 CONNOT Change of name notice
25 May 2012 NEWINC Incorporation