LUCAS BOND CONSULTING LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom
StatusACTIVE
Company No.09090909
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LUCAS BOND CONSULTING LIMITED is an active private limited company with number 09090909. It was incorporated 9 years, 10 months, 11 days ago, on 18 June 2014. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-11

Psc name: Mr Philip Evans

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Evans

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Evans

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Philip Evans

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Evans

Change date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Evans

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mrs Elizabeth Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Evans

Notification date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Evans

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Change date: 2022-03-17

Old address: Unit 3, Pegasus House Pegasus Court, Tachbrook Park Warwick CV34 6LW

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mr Philip Evans

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Evans

Change date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mrs Elizabeth Evans

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Philip Evans

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARONTRADE LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:04306987
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT FUNDING IV LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:08755013
Status:ACTIVE
Category:Private Limited Company

CLAIMS MANAGMENT LIMITED

UPPER FLOOR FINANCE HOUSE,NELSON,BB9 5SP

Number:10560897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEAR - KA PROPERTY LTD

1 BUTLER DRIVE,ERITH,DA8 3AQ

Number:11488093
Status:ACTIVE
Category:Private Limited Company

LONDON HEALTH SCIENCES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10377377
Status:ACTIVE
Category:Private Limited Company

ROYYAL SERVICE LTD

FLAT 4 141 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PJ

Number:11607968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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