HUBBLE LUCAS ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04284741 |
Category | Private Limited Company |
Incorporated | 10 Sep 2001 |
Age | 22 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HUBBLE LUCAS ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 04284741. It was incorporated 22 years, 7 months, 18 days ago, on 10 September 2001. The company address is 794 High Street, Kingswinford, DY6 8BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Paul Lucas
Cessation date: 2022-07-22
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-22
Officer name: Kelly Louise Hubble
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Ashley Paul Lucas
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Kim Louise Lucas
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Ashley Paul Lucas
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Kim Louise Lucas
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Ashley Paul Lucas
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Louise Lucas
Change date: 2020-03-11
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Paul Lucas
Change date: 2020-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: 3 Flamborough Way Coseley Bilston West Midlands WV14 9UD
New address: 794 High Street Kingswinford DY6 8BQ
Change date: 2020-03-11
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 02 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 3 Flamborough Way Coseley Bilston West Midlands WV14 9UD England
Change date: 2014-05-07
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 1 Pooles Lane Shortheath Willenhall West Midlands WV12 5HH
Change date: 2014-05-07
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-19
Officer name: Kim Louise Lucas
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Paul Lucas
Change date: 2013-11-19
Documents
Capital allotment shares
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-07
Officer name: Scott Hubble
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Louise Lucas
Change date: 2012-02-07
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Paul Lucas
Change date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Kim Louise Lucas
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Scott Hubble
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Ashley Paul Lucas
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary scott hubble
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Legacy
Date: 19 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 19/07/02 from: 4A bull ring dudley west midlands DY3 1RU
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 TULLYCAR ROAD,CO TYRONE,BT81 7YB
Number: | NI068840 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CROSSWAYS,SLOUGH,SL1 2NE
Number: | 11776440 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW
Number: | 08423967 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-42 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL
Number: | 08074678 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 WASHINGTON BUSINESS CENTRE,WASHINGTON,
Number: | 11601614 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 07962911 |
Status: | ACTIVE |
Category: | Private Limited Company |