LET LUCAS RENTAL SPECIALISTS LIMITED
Status | DISSOLVED |
Company No. | 06564100 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 5 days |
SUMMARY
LET LUCAS RENTAL SPECIALISTS LIMITED is an dissolved private limited company with number 06564100. It was incorporated 16 years, 1 month, 17 days ago, on 14 April 2008 and it was dissolved 1 year, 5 months, 5 days ago, on 27 December 2022. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolution application strike off company
Date: 12 Sep 2022
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 08 Dec 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM02 was removed from the public register on 14/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Twigg
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Rhys Williams
Termination date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Rhys Williams
Change date: 2019-03-18
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Countrywide Estate Agents
Change date: 2019-03-18
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-06
Psc name: Countrywide Estate Agents
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Withdrawal of a person with significant control statement
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Countrywide Estate Agents
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Julian Matthew Irby
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: John Peter Hards
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr. Gareth Rhys Williams
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-26
Officer name: Mr John Peter Hards
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-12
Officer name: Mr John Peter Hards
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-12
Officer name: Julian Matthew Irby
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 10 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-13
Old address: 30 High Street Banbury Oxfordshire OX16 5ER
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lucas
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Matthew Irby
Documents
Appoint corporate secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Hards
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Lucas
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lucas
Documents
Second filing of form with form type made up date
Date: 12 Jun 2014
Action Date: 14 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-11-14
Documents
Second filing of form with form type made up date
Date: 12 Jun 2014
Action Date: 14 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-11-14
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 12 Jun 2014
Action Date: 14 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-11-14
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-13
Officer name: Mr John Geoffrey Lucas
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS, United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX
Documents
Capital allotment shares
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-08
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous extended
Date: 04 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mrs Maria Lucas
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed john geoffrey lucas
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from, 1 kenning close, long itchington, southam, CV47 9SD, united kingdom
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Some Companies
UNIT A WOODLANDS COURT,TRURO,TR4 9NH
Number: | 03575971 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSWOOD HOUSE,BLAYDON-ON-TYNE,NE21 6ND
Number: | 07283949 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERE TODAY, SCONE TOMORROW LIMITED
OFFICE ONE THE COACH HOUSE,BRISTOL,BS11 9TX
Number: | 10803729 |
Status: | ACTIVE |
Category: | Private Limited Company |
12, HIGH ST HIGH STREET,NORTHAMPTON,NN6 6HT
Number: | 07052073 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM RELIABLE CARE LIMITED
22 MILLS FARM CLOSE,OLDHAM,OL8 2RW
Number: | 08167854 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVORDALE COURT COMPANY LIMITED
ORACLE HOUSE,WEYMOUTH,DT4 7LF
Number: | 01143584 |
Status: | ACTIVE |
Category: | Private Limited Company |