LUCEO ASSET MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 10150276 |
Category | Private Limited Company |
Incorporated | 27 Apr 2016 |
Age | 8 years, 5 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 08662346 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10642726 |
Status: | ACTIVE |
Category: | Private Limited Company |
47A PURVES ROAD,LONDON,NW10 5SY
Number: | 11848323 |
Status: | ACTIVE |
Category: | Private Limited Company |
1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS
Number: | 03499148 |
Status: | LIQUIDATION |
Category: | Private Limited Company |