LUCEO ASSET MANAGEMENT LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.10150276
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 5 days
JurisdictionEngland Wales

SUMMARY

LUCEO ASSET MANAGEMENT LIMITED is an liquidation private limited company with number 10150276. It was incorporated 8 years, 5 days ago, on 27 April 2016. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Move registers to sail company with new address

Date: 16 Nov 2023

Category: Address

Type: AD03

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2023

Category: Address

Type: AD02

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

New address: 1 More London Place London SE1 2AF

Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell Dean

Change date: 2023-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Peter James Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-26

Psc name: Lighthouse Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lighthouse Group Limited

Change date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-19

Psc name: Lighthouse Group P:Lc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 26 Throgmorton Street London EC2N 2AN United Kingdom

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Change date: 2021-02-26

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mr Stephen Charles Gazard

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2020

Category: Address

Type: AD02

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quilter Cosec Services Limited

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Mitchell Dean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Gazard

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Darren William John Sharkey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Andrew Bernard Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Lee Roy Barnard

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quilter Cosec Services Limited

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Andrew Bernard Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Darren William John Sharkey

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Kenneth George Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Malcolm John Streatfield

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Achilles

Termination date: 2019-09-16

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2019

Category: Address

Type: AD02

Old address: Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2019

Category: Address

Type: AD02

New address: Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH

Old address: Fairway House Hunns Mere Way Brighton BN2 6AH England

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2017

Category: Address

Type: AD03

New address: Fairway House Hunns Mere Way Brighton BN2 6AH

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2017

Category: Address

Type: AD02

New address: Fairway House Hunns Mere Way Brighton BN2 6AH

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Lee Roy Barnard

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAD'S WELDING LTD

2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY,DONCASTER,DN3 3GW

Number:09535556
Status:ACTIVE
Category:Private Limited Company

CHILDREN'S CBT THERAPIES LIMITED

18 DEVON ROAD,BARKING,IG11 7QY

Number:10350867
Status:ACTIVE
Category:Private Limited Company

DOGTOWN LONDON LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:08662346
Status:LIQUIDATION
Category:Private Limited Company

ENTCLETE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10642726
Status:ACTIVE
Category:Private Limited Company

HUGS AND BITES LTD

47A PURVES ROAD,LONDON,NW10 5SY

Number:11848323
Status:ACTIVE
Category:Private Limited Company

MULTISERV INVESTMENT LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:03499148
Status:LIQUIDATION
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