LUCAS LICENSING LIMITED
Status | ACTIVE |
Company No. | 06607981 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
LUCAS LICENSING LIMITED is an active private limited company with number 06607981. It was incorporated 16 years, 1 day ago, on 02 June 2008. The company address is Pinnacle House Pinnacle House, Derby, DE24 8ZS, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-29
Officer name: Mr David Ian Lucas
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 29 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-29
Psc name: Mr David Lucas
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
New address: Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS
Old address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-30
Psc name: Mr David Lucas
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 17 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Andrew Joseph Keegan
Termination date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 84 Friar Lane Nottingham NG1 6ED
Change date: 2019-07-16
New address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person secretary company with change date
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-02
Officer name: Mr Paul Andrew Joseph Keegan
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: David Ian Lucas
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from lime house mere way ruddington fields ruddington nottinghamshire NG11 6JS
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary leighann bates
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joanna holt
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul andrew joseph keegan
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david ian lucas
Documents
Some Companies
ABBOTT CONSTRUCTION SOLUTIONS LIMITED
HILLBROW,KIRKBY IN FURNESS,LA17 7UB
Number: | 08541533 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B RUTLAND SQUARE,EDINBURGH,EH1 2AS
Number: | SC421683 |
Status: | ACTIVE |
Category: | Private Limited Company |
GT JOINERY & MAINTENANCE LIMITED
54 LEEMOOR ROAD,WAKEFIELD,WF3 4EG
Number: | 10723839 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVERHULME ACADEMY CHURCH OF ENGLAND AND COMMUNITY TRUST
RIVINGTON AND BLACKROD HIGH SCHOOL RIVINGTON LANE,BOLTON,BL6 7RU
Number: | 10514293 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GORDON HOUSE,LONDON,SW1P 1PH
Number: | 05398385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAT AMAZING PLACE PARTIES LIMITED
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10586363 |
Status: | ACTIVE |
Category: | Private Limited Company |