Advanced company searchLink opens in new window

LUCESS TOPCO LIMITED

Company number 12328043

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)
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 1,053.22794
27 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 980.56794
24 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 21 November 2020
04 Jul 2022 CH01 Director's details changed for Mr Richard Barry Sanders on 1 November 2020
04 Jul 2022 CH01 Director's details changed for Mr Layton Gwyn Tamberlin on 31 July 2021
15 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
16 Aug 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 CS01 21/11/20 Statement of Capital gbp 947.28794
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/08/2022.
01 Sep 2020 SH08 Change of share class name or designation
01 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2020 SH08 Change of share class name or designation
26 May 2020 AP01 Appointment of Mr. Timothy George Eyles as a director on 6 April 2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 947.28794
21 May 2020 TM01 Termination of appointment of John Zafar as a director on 13 May 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 947.1
21 Apr 2020 SH02 Sub-division of shares on 6 March 2020