LUCAS AND GILL LTD

940 Green Lanes, London, N21 2AD, United Kingdom
StatusDISSOLVED
Company No.09039182
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 30 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 9 days

SUMMARY

LUCAS AND GILL LTD is an dissolved private limited company with number 09039182. It was incorporated 10 years, 30 days ago, on 14 May 2014 and it was dissolved 3 years, 1 month, 9 days ago, on 04 May 2021. The company address is 940 Green Lanes, London, N21 2AD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 940 Green Lanes London N21 2AD

Change date: 2019-08-12

Old address: 911 Green Lanes London N21 2QP

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Miss Heidi Parrish

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Miss Heidi Parrish

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heidi Parrish

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Anthea Christofis

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heidi Parrish

Appointment date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England

New address: 911 Green Lanes London N21 2QP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-14

Officer name: Mrs Anthea Christofis

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Engeham

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBT (COALVILLE) LTD

LONSDALE HOUSE,LUTTEWORTH,LE17 4AD

Number:11279266
Status:ACTIVE
Category:Private Limited Company

EIKON MANAGEMENT LTD

1ST FLOOR, 1,LONDON,EC1A 9PT

Number:05173271
Status:ACTIVE
Category:Private Limited Company

HANDS ON TRADES LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:11947282
Status:ACTIVE
Category:Private Limited Company

INTERLYNX SECURITY LTD

155 WELLINGBOROUGH ROAD,RUSHDEN,NN10 9TB

Number:04202029
Status:ACTIVE
Category:Private Limited Company

JADE NG 34 LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:10363409
Status:ACTIVE
Category:Private Limited Company

MIDDLESHIRES ESTATES & INVESTMENTS LTD

4 4 ANVIL CLOSE,NEWPORT,TF10 8PT

Number:11807008
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