LUCAS INTERPRETING LIMITED

54 Ajax Drive, Bury, BL9 8EF, England
StatusACTIVE
Company No.07903161
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

LUCAS INTERPRETING LIMITED is an active private limited company with number 07903161. It was incorporated 12 years, 5 months, 3 days ago, on 10 January 2012. The company address is 54 Ajax Drive, Bury, BL9 8EF, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 54 Ajax Drive Unsworth Bury BL9 6DA United Kingdom

New address: 54 Ajax Drive Bury BL9 8EF

Change date: 2021-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Apr 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Miss Sarah Alison Lucas

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Alison Lucas

Change date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 15 Ernest Street Preswich Manchester M25 3HZ

New address: 54 Ajax Drive Unsworth Bury BL9 6DA

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Alison Hawkins

Change date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Miss Sarah Lucas

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Hawkins

Change date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Hawkins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Lucas

Change date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-28

Old address: 4 Marton Road Ashton Preston PR2 1NN United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CS SALONS LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:10293913
Status:ACTIVE
Category:Private Limited Company

FLUX ACCESSORIES LIMITED

SUITE 311 M25 BUSINESS ADDRESS,WALTHAM ABBEY,EN9 1JH

Number:08436002
Status:ACTIVE
Category:Private Limited Company

HILL WARREN CONSULTING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09249359
Status:ACTIVE
Category:Private Limited Company

SECURITY PASSPORT LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:10998158
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN LAND LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:11475239
Status:ACTIVE
Category:Private Limited Company

TFC WEALTH MANAGERS LTD

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC492346
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