Advanced company searchLink opens in new window

LUCECO TRADE LTD

Company number 10934654

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)
17 Apr 2024 WU07 Progress report in a winding up by the court
27 Feb 2023 WU04 Appointment of a liquidator
27 Feb 2023 AD01 Registered office address changed from 3 Piccadilly Place Piccadilly Manchester M1 3BN England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 February 2023
11 Jan 2023 COCOMP Order of court to wind up
14 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
01 Sep 2021 AA Unaudited abridged accounts made up to 31 August 2020
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with updates
12 Aug 2021 AD01 Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN United Kingdom to 3 Piccadilly Place Piccadilly Manchester M1 3BN on 12 August 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 31 August 2019
12 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 TM01 Termination of appointment of Jason Leuchtmann as a director on 7 June 2019
07 Jun 2019 PSC01 Notification of Mike Reinold as a person with significant control on 7 June 2019
07 Jun 2019 PSC07 Cessation of Jason Anthony Leuchtmann as a person with significant control on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr Mike Reinold as a director on 3 June 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
23 Oct 2018 AP01 Appointment of Mr Jason Leuchtmann as a director on 12 October 2018
23 Oct 2018 PSC01 Notification of Jason Anthony Leuchtmann as a person with significant control on 12 October 2018