LUCAS BOND CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09090909 |
Category | Private Limited Company |
Incorporated | 18 Jun 2014 |
Age | 9 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 May 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
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 |
UPPER FLOOR FINANCE HOUSE,NELSON,BB9 5SP
Number: | 10560897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 BUTLER DRIVE,ERITH,DA8 3AQ
Number: | 11488093 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10377377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 141 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PJ
Number: | 11607968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |