LUCAS SUPPORT SERVICES LIMITED - SOLIHULL


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

Description Filing date
Capital. Capital statement capital company with date currency figure. 2020-04-22 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Capital. Description: Statement by Directors. 2020-04-22 View Report
Insolvency. Description: Solvency Statement dated 03/04/20. 2020-04-22 View Report
Address. Old address: Stratford Road Solihull B90 4AX. New address: Stratford Road Solihull West Midlands B90 4GW. Change date: 2020-03-03. 2020-03-03 View Report
Mortgage. Charge number: 1. 2020-02-10 View Report
Mortgage. Charge number: 2. 2020-02-10 View Report
Mortgage. Charge number: 3. 2020-02-10 View Report
Mortgage. Charge number: 4. 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. Officer name: Jane Pegg. Termination date: 2019-10-02. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type dormant. 2018-07-17 View Report
Confirmation statement. Statement with updates. 2017-12-12 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. 2015-12-17 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Mortgage. Charge number: 3. 2013-12-13 View Report
Mortgage. Charge number: 1. 2013-12-13 View Report
Mortgage. Charge number: 4. 2013-12-13 View Report
Mortgage. Charge number: 2. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-08-12 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 type full. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type full. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Officers. Officer name: Jane Pegg. Change date: 2010-09-09. 2010-09-27 View Report
Officers. Officer name: Martin Christopher Furber. 2010-08-09 View Report
Officers. Officer name: Barry Elms. 2010-08-09 View Report
Accounts. Accounts type full. 2010-06-18 View Report
Officers. Officer name: Graham Plumley. 2010-05-06 View Report
Officers. Officer name: Stephen Mark Batterbee. 2010-01-13 View Report
Annual return. With made up date full list shareholders. 2010-01-09 View Report
Accounts. Accounts type full. 2009-08-19 View Report
Annual return. Legacy. 2008-12-22 View Report
Officers. Description: Appointment terminated secretary melanie hall. 2008-11-13 View Report
Officers. Description: Secretary appointed jane pegg. 2008-11-13 View Report
Accounts. Accounts type full. 2008-06-09 View Report