LUCI PLATFORM LIMITED
Status | ACTIVE |
Company No. | 11830448 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LUCI PLATFORM LIMITED is an active private limited company with number 11830448. It was incorporated 5 years, 3 months, 15 days ago, on 15 February 2019. The company address is Frenkel House 15 Carolina Way Frenkel House 15 Carolina Way, Manchester, M50 2ZY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Resolution
Date: 01 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-18
Charge number: 118304480001
Documents
Legacy
Date: 04 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 04 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 04 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 29 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 29 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 29 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 15 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 21 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 27 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 27 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 27 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 13 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type small
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 21 May 2021
Category: Address
Type: AD02
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
New address: One Bartholomew Close London EC1A 7BL
Documents
Change sail address company with old address new address
Date: 16 Feb 2021
Category: Address
Type: AD02
New address: One St Peter's Square Manchester M2 3DE
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
Documents
Move registers to sail company with new address
Date: 16 Feb 2021
Category: Address
Type: AD03
New address: One St Peter's Square Manchester M2 3DE
Documents
Change sail address company with new address
Date: 16 Feb 2021
Category: Address
Type: AD02
New address: One St Peter's Square Manchester M2 3DE
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 16 Nov 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: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Cullen-Grant
Appointment date: 2020-04-28
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Mr Richard Cullen Fraser
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
New address: Frenkel House 15 Carolina Way Salford Manchester M50 2ZY
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Roger Hart
Documents
Change account reference date company current shortened
Date: 13 May 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 10 May 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-05-10
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Termination date: 2019-05-10
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: a G Secretarial Limited
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-10
Officer name: a G Secretarial Limited
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Mr Mark Stuart Holt
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-10
Psc name: Frenkel Topping Group Plc
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-10
Psc name: Inhoco Formations Limited
Documents
Resolution
Date: 10 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GLOBAL GAMING CORPORATION LIMITED
BEGBIES TRAYNOR 3RD FLOOR, FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SC172148 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRIFFIN WORKS CONSTRUCTION LTD
265 COWLEY ROAD,OXFORD,OX4 1XQ
Number: | 08933886 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YORKSHIRE WAY,DONCASTER,DN3 3GW
Number: | 10564678 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ROSSIE AVENUE,DUNDEE,DD5 3NQ
Number: | SC411690 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GIRTON AVENUE,LONDON,NW9 9TG
Number: | 09294576 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 MAPLETON ROAD,BIRMINGHAM,B28 9RL
Number: | 10990742 |
Status: | ACTIVE |
Category: | Private Limited Company |