LUCAS LOVE LTD

Rsm Mcclure Watters Rsm Mcclure Watters, Belfast, BT1 3LG, Antrim
StatusDISSOLVED
Company No.NI071309
CategoryPrivate Limited Company
Incorporated15 Dec 2008
Age15 years, 6 months, 4 days
JurisdictionNorthern Ireland
Dissolution05 Jul 2019
Years4 years, 11 months, 14 days

SUMMARY

LUCAS LOVE LTD is an dissolved private limited company with number NI071309. It was incorporated 15 years, 6 months, 4 days ago, on 15 December 2008 and it was dissolved 4 years, 11 months, 14 days ago, on 05 July 2019. The company address is Rsm Mcclure Watters Rsm Mcclure Watters, Belfast, BT1 3LG, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-04-02

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 05 Apr 2019

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 01 Mar 2019

Action Date: 24 Feb 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-02-24

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 11 May 2018

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 11 May 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 29 Mar 2018

Action Date: 24 Feb 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-02-24

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 28 Apr 2017

Action Date: 24 Feb 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-02-24

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 06 Apr 2016

Action Date: 24 Feb 2016

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2016-02-24

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 30 Mar 2015

Action Date: 24 Feb 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-02-24

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 04 Mar 2014

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 04 Mar 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 161-163 Victoria Street Belfast BT1 4PE Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2012-10-01

Documents

View document PDF

Resolution

Date: 28 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: Unit 10 Second Floor 1 Lanyon Quay Belfast BT1 3GL Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: Beaufort House 597-599 Lisburn Road Belfast Antrim BT9 7GS Northern Ireland

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Bamford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Old address: Carnegie Building 121 Donegall Road Belfast BT12 5JL

Change date: 2010-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-15

Officer name: Ryan Cleland-Bogle

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Ryan Cleland-Bogle

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANT INTERNATIONAL COLLEGE LTD

263 - 265,LONDON,SW11 4NE

Number:07603440
Status:ACTIVE
Category:Private Limited Company

LEADERSHIP DIRECT LIMITED

9 THE FAIRWAY,NORTHWOOD,HA6 3DZ

Number:02942983
Status:ACTIVE
Category:Private Limited Company

LIQUIDITY 4 LIFE LIMITED

BRICKBARNS BUSINESS CENTRE,WORCESTER,WR7 4QR

Number:10589991
Status:ACTIVE
Category:Private Limited Company

MARKET AND REGULATORY CONSULTANTS LIMITED

SUITE 3.03,EDINBURGH,EH2 2ER

Number:SC501361
Status:ACTIVE
Category:Private Limited Company

MF WOLF HOLDINGS LIMITED

11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:09738355
Status:ACTIVE
Category:Private Limited Company

MPG HEATING & PLUMBING SERVICES LTD

52 REEDE ROAD,DAGENHAM,RM10 8DT

Number:08985130
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