TM01 |
Director appointment termination date: January 16, 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 080840960006, created on April 24, 2023
filed on: 24th, April 2023
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2019
|
incorporation |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, November 2019
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 080840960005, created on October 24, 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(68 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2016
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, June 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 080840960004, created on June 22, 2016
filed on: 29th, June 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 080840960003, created on June 22, 2016
filed on: 29th, June 2016
|
mortgage |
Free Download
(48 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 30, 2015
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2014: 157.83 USD
|
capital |
|
AA |
Full accounts data made up to June 30, 2014
filed on: 6th, October 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
filed on: 30th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 080840960002
filed on: 9th, January 2014
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 080840960001
filed on: 9th, January 2014
|
mortgage |
Free Download
(33 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 14th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2013: 157.83 USD
|
capital |
|
AR01 |
Annual return made up to May 25, 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2013
filed on: 5th, March 2013
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lucas energy (bowland no.2) LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 15, 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
|
incorporation |
Free Download
(34 pages)
|