LUC HOLDINGS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03182700
CategoryPrivate Limited Company
Incorporated03 Apr 1996
Age28 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution30 Jul 2020
Years3 years, 9 months, 22 days

SUMMARY

LUC HOLDINGS LIMITED is an dissolved private limited company with number 03182700. It was incorporated 28 years, 1 month, 18 days ago, on 03 April 1996 and it was dissolved 3 years, 9 months, 22 days ago, on 30 July 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2019

Action Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Lorna Ann Hemsley

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: 15 Canada Square London E14 5GL

Old address: St Helen's C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bernard Lodge

Termination date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Mark John Churchlow

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: James Alexander Bayfield

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stephen Draper

Termination date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Le Duc

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Lars Olof Ek

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia May Wolsey-Cooper

Termination date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Alistair Wright

Termination date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Andrew John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Simon Royston Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Martin Stephen Draper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Laurence Rushby

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia May Wolsey-Cooper

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Kay Parker

Termination date: 2017-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Paul Willis

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Simon Royston Barnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: St Helen's C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ

Old address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ

Change date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Hemang Rawal

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Diffey

Termination date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Andrew John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin White

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mrs Deborah Kay Parker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kylie Deborah Barber

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD

New address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ

Change date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Stuart Diffey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Kieran Gilmartin

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hemang Rawal

Appointment date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Peter Martin White

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Paul Carruthers

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Neville Lay

Change date: 2014-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Latter

Termination date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Campbell

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Campbell

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Claydon

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Orton

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kylie Deborah Barber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Carruthers

Change date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Simon George Claydon

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miguel Iniesta

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon George Claydon

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieran Gilmartin

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Byrne

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Le Duc

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Wright

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lilly

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Frazer

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miguel Iniesta

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Carruthers

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Lewis

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Logsdon

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Butterworth

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstine Cooper

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: Mr James Bayfield

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nichols

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Thomas

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Roger Western

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Elizabeth Barker

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Neil Logsdon

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Churchlow

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Bernard Lodge

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stratford

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Laurence Rushby

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Wayne Lewis

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Andrew John Davies

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Charles Douglas Knowles Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William John Orton

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Thomas Latter

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lilly

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorna Ann Hemsley

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lars Olof Ek

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Garrett Byrne

Change date: 2010-04-01

Documents

View document PDF


Some Companies

ART EDINBURGH LIMITED

77 POPLAR PARK,PORT SETON,EH32 0TE

Number:SC350942
Status:ACTIVE
Category:Private Limited Company

BODDINGTON IP LIMITED

DE NOVO HOUSE,COLCHESTER,CO4 9AE

Number:06579720
Status:ACTIVE
Category:Private Limited Company

CAMPS SOLICITORS LIMITED

NO 1 EUROPA HOUSE,BIRKENHEAD,CH41 4FT

Number:07464499
Status:ACTIVE
Category:Private Limited Company

ETHOS A&M LTD

11 BLEATH GHYLL,DARLINGTON,DL2 2GS

Number:11891459
Status:ACTIVE
Category:Private Limited Company

HAUNTED EVENINGS EVENTS LTD

49 HILLCREST AVENUE,LEICESTER,LE8 0NG

Number:08742604
Status:ACTIVE
Category:Private Limited Company

KAHVE LIMITED

21 STATION ROAD,ROMFORD,RM6 4BE

Number:10973155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source