LUCASA LTD

The Enterprise Centre University Of East Anglia The Enterprise Centre University Of East Anglia, Norwich, NR4 7TJ, Norfolk, England
StatusDISSOLVED
Company No.10437095
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 11 days

SUMMARY

LUCASA LTD is an dissolved private limited company with number 10437095. It was incorporated 7 years, 6 months, 10 days ago, on 19 October 2016 and it was dissolved 1 year, 6 months, 11 days ago, on 18 October 2022. The company address is The Enterprise Centre University Of East Anglia The Enterprise Centre University Of East Anglia, Norwich, NR4 7TJ, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Goutham Kondapatti Chandiran

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Goutham Kondapatti Chandiran

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Goutham Kondapatti Chandiran

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Christopher Donald Vernon

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Goutham Kondapatti Chandiran

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Goutham Kondapatti Chandiran

Appointment date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2018

Action Date: 06 May 2018

Category: Address

Type: AD01

Old address: Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom

New address: The Enterprise Centre University of East Anglia University Drive Norwich Norfolk NR4 7TJ

Change date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACTUS DIGITAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07760993
Status:ACTIVE
Category:Private Limited Company

JAYSYL LIMITED

FLAT 2, 35 CLIFTON PLACE 35 CLIFTON PLACE,PLYMOUTH,PL4 8HX

Number:09104072
Status:ACTIVE
Category:Private Limited Company

MDB RENTALS LTD

10 HARESWOOD CLOSE,WINSFORD,CW7 2TP

Number:11846766
Status:ACTIVE
Category:Private Limited Company

OUR TRAINING DEPARTMENT LTD

37-39 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:06038472
Status:ACTIVE
Category:Private Limited Company

PROFRAME-XL LTD

BELMONT,ENDON,ST9 9EZ

Number:07492895
Status:ACTIVE
Category:Private Limited Company

STANBUL BBQ LTD

94 SHACKERDALE ROAD,LEICESTER,LE2 6HS

Number:11444162
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