Advanced company searchLink opens in new window

LUCECO PLC

Company number 05254883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
16 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
23 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm) 10/05/2023
  • RES10 ‐ Resolution of allotment of securities
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Matthew John Webb as a director on 1 April 2023
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
06 Jun 2022 AP01 Appointment of Ms Julia Hendrickson as a director on 1 June 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / company business 12/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 MA Memorandum and Articles of Association
19 May 2022 AA Group of companies' accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
19 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
21 Oct 2021 CH04 Secretary's details changed for Link Company Matters Limited on 21 October 2021
01 Oct 2021 MR01 Registration of charge 052548830008, created on 30 September 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 13/05/2021
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
23 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
01 Sep 2020 AP01 Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 1 September 2020
08 Jun 2020 TM01 Termination of appointment of Robert John Orr Barton as a director on 4 June 2020
03 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2019 RP04TM01 Second filing for the termination of David Robert Main as a director
21 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
02 Sep 2019 AP01 Appointment of Mr William James Hoy as a director on 1 September 2019
17 Jun 2019 AA Group of companies' accounts made up to 31 December 2018