Advanced company searchLink opens in new window

LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06492831

Filter by category

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)
19 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
29 Apr 2021 AA Micro company accounts made up to 31 October 2020
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
12 Jun 2017 AA Micro company accounts made up to 31 October 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
24 Feb 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Stephen Casson Hirst
12 Nov 2013 AP01 Appointment of Mr Stephen Casson Hirst as a director
  • ANNOTATION A second filed AP01 was registered on 24/02/2014
12 Nov 2013 AP01 Appointment of Mr Paul Yeates as a director
12 Nov 2013 AP01 Appointment of Mr Luke John Hurle as a director