JOSEPH LUCAS LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-24 View Report
Accounts. Accounts type dormant. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Officers. Officer name: Mr Bal Panaser. Appointment date: 2022-10-26. 2022-10-31 View Report
Officers. Termination date: 2022-10-14. Officer name: Peter Ross Lakie. 2022-10-18 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Officers. Officer name: Mr Peter Ross Lakie. Appointment date: 2022-04-04. 2022-04-14 View Report
Officers. Officer name: Alastair Malcolm Mcqueen. Termination date: 2022-04-14. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Persons with significant control. Psc name: Zf International Uk Limited. Change date: 2021-10-01. 2021-10-04 View Report
Address. Old address: Stratford Road Solihull West Midlands B90 4GW United Kingdom. Change date: 2021-10-01. New address: The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type dormant. 2021-01-13 View Report
Address. New address: Stratford Road Solihull West Midlands B90 4GW. Change date: 2020-03-03. Old address: Stratford Road Solihull West Midlands B90 4AX. 2020-03-03 View Report
Mortgage. Charge number: 1. 2020-02-10 View Report
Mortgage. Charge number: 4. 2020-02-10 View Report
Mortgage. Charge number: 2. 2020-02-10 View Report
Mortgage. Charge number: 3. 2020-02-10 View Report
Persons with significant control. Psc name: Lucas Industries Limited. Change date: 2019-12-24. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Officers. Termination date: 2019-10-02. Officer name: Jane Pegg. 2019-12-02 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type dormant. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Officers. Officer name: Alastair Malcolm Mcqueen. Appointment date: 2017-09-04. 2017-09-06 View Report
Officers. Termination date: 2017-08-31. Officer name: Martin Christopher Furber. 2017-09-04 View Report
Accounts. Accounts type dormant. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Officers. Officer name: Stephen Mark Batterbee. Change date: 2016-05-18. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-09-25 View Report
Accounts. Accounts amended with accounts type dormant. 2015-09-25 View Report
Accounts. Accounts amended with accounts type dormant. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Mortgage. Charge number: 4. 2013-12-13 View Report
Mortgage. Charge number: 2. 2013-12-13 View Report
Mortgage. Charge number: 3. 2013-12-13 View Report
Mortgage. Charge number: 1. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-06-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts amended with made up date. 2012-10-22 View Report
Accounts. Accounts type dormant. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type dormant. 2011-04-11 View Report