LUCA OPTICAL LIMITED - BOLTON


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-11 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Accounts. Accounts type unaudited abridged. 2022-09-07 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Accounts. Accounts type unaudited abridged. 2021-09-08 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Resolution. Description: Resolutions. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2020-06-08 View Report
Accounts. Accounts type micro entity. 2020-05-21 View Report
Officers. Officer name: Mr Phillip Alan Kynaston. Change date: 2019-10-01. 2019-10-01 View Report
Persons with significant control. Psc name: Mr Phillip Alan Kynaston. Change date: 2019-10-01. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-06-15 View Report
Accounts. Accounts type micro entity. 2019-05-28 View Report
Gazette. Gazette filings brought up to date. 2018-08-01 View Report
Gazette. Gazette notice compulsory. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Accounts. Accounts type micro entity. 2018-07-26 View Report
Persons with significant control. Notification date: 2017-06-05. Psc name: Phillip Alan Kynaston. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Annual return. With made up date full list shareholders. 2016-07-31 View Report
Officers. Termination date: 2015-06-01. Officer name: James Johnson. 2016-07-31 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type total exemption small. 2015-05-31 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Officers. Officer name: James Johnson. Change date: 2012-06-18. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-06-18 View Report
Officers. Change date: 2012-06-18. Officer name: Mr Phillip Alan Kynaston. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Address. Old address: 19 Doughty Street London WC1N 2PL United Kingdom. Change date: 2011-04-12. 2011-04-12 View Report
Annual return. With made up date. 2011-03-18 View Report
Restoration. Administrative restoration company. 2011-03-15 View Report
Gazette. Gazette dissolved compulsary. 2011-01-18 View Report
Gazette. Gazette notice compulsary. 2010-10-05 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2009-07-02 View Report
Accounts. Accounts type total exemption small. 2008-11-24 View Report
Officers. Description: Director's change of particulars / phillip kynaston / 24/11/2008. 2008-11-24 View Report
Annual return. Legacy. 2008-10-17 View Report
Address. Description: Location of debenture register. 2008-10-09 View Report
Address. Description: Registered office changed on 09/10/2008 from, 19 doughty street, london, WC1N 2PL, united kingdom. 2008-10-09 View Report
Address. Description: Location of register of members. 2008-10-09 View Report