JON LUCOCQ LIMITED

1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, Derbyshire
StatusDISSOLVED
Company No.08643294
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 14 days

SUMMARY

JON LUCOCQ LIMITED is an dissolved private limited company with number 08643294. It was incorporated 10 years, 9 months, 13 days ago, on 08 August 2013 and it was dissolved 4 years, 4 months, 14 days ago, on 07 January 2020. The company address is 1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Lucocq

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Milton Lucocq

Change date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-04

Psc name: Mr Jonathan Milton Lucocq

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr Jon Lucocq

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change person director company

Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-22

New address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS

Old address: 6 West Park Bristol BS8 2LT United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUSINESS RESOURCE CENTRE LIMITED

30 CHISLEHURST ROAD,ORPINGTON,BR6 0DG

Number:07179120
Status:ACTIVE
Category:Private Limited Company

DESIGNAGE LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07130142
Status:ACTIVE
Category:Private Limited Company

FLOW PART LIMITED

TEN GEORGE STREET,,EH2 2DZ

Number:SC018583
Status:ACTIVE
Category:Private Limited Company

INRG (SOLAR PARKS) 14 LTD

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:08712450
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MANAGEMENT AND CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11450474
Status:ACTIVE
Category:Private Limited Company

S H MOTOR COMPANY LIMITED

105 ST PAULS AVENUE,SLOUGH,SL2 5EN

Number:06560913
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