Advanced company searchLink opens in new window

LUCAS INVESTMENTS LIMITED

Company number 02952484

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
12 Mar 2020 SH20 Statement by Directors
12 Mar 2020 SH19 Statement of capital on 12 March 2020
  • GBP 1.00
12 Mar 2020 CAP-SS Solvency Statement dated 10/03/20
12 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account to nil 10/03/2020
03 Mar 2020 AD01 Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on 3 March 2020
10 Feb 2020 MR04 Satisfaction of charge 1 in full
10 Feb 2020 MR04 Satisfaction of charge 2 in full
10 Feb 2020 MR04 Satisfaction of charge 3 in full
10 Feb 2020 MR04 Satisfaction of charge 4 in full
21 Jan 2020 PSC05 Change of details for Lucas Industries Limited as a person with significant control on 24 December 2019
13 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
28 Oct 2019 TM02 Termination of appointment of Jane Pegg as a secretary on 2 October 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Sep 2017 AP01 Appointment of Alastair Malcolm Mcqueen as a director on 4 September 2017
04 Sep 2017 TM01 Termination of appointment of Martin Christopher Furber as a director on 31 August 2017
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates