Download leads from Nexok and grow your business. Find out more

P F Lucas Electrical (Ashford, Kent) Limited

Documents

Total Documents115
Total Pages529

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off
1 October 2013Final Gazette dissolved via voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
10 June 2013Application to strike the company off the register
10 June 2013Application to strike the company off the register
11 April 2013Total exemption small company accounts made up to 31 March 2013
11 April 2013Total exemption small company accounts made up to 31 March 2013
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
12 December 2012Director's details changed for Miss Emily Denise Lucas on 12 December 2012
12 December 2012Registered office address changed from October House West Hythe Road West Hythe Hythe Kent CT21 4NT on 12 December 2012
12 December 2012Register inspection address has been changed from October House West Hythe Road West Hythe Hythe Kent CT21 4NT England
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
12 December 2012Registered office address changed from 61 Seabrook Court Hythe Kent CT21 5RY United Kingdom on 12 December 2012
12 December 2012Director's details changed for Peregrine Francis Lucas on 12 December 2012
12 December 2012Register inspection address has been changed from October House West Hythe Road West Hythe Hythe Kent CT21 4NT England
12 December 2012Registered office address changed from 61 Seabrook Court Hythe Kent CT21 5RY United Kingdom on 12 December 2012
12 December 2012Director's details changed for Peregrine Francis Lucas on 12 December 2012
12 December 2012Director's details changed for Miss Emily Denise Lucas on 12 December 2012
12 December 2012Registered office address changed from October House West Hythe Road West Hythe Hythe Kent CT21 4NT on 12 December 2012
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
1 December 2011Total exemption full accounts made up to 31 March 2011
1 December 2011Total exemption full accounts made up to 31 March 2011
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
14 January 2011Total exemption full accounts made up to 31 March 2010
14 January 2011Total exemption full accounts made up to 31 March 2010
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
23 December 2009Total exemption full accounts made up to 31 March 2009
23 December 2009Total exemption full accounts made up to 31 March 2009
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
2 December 2009Director's details changed for Miss Emily Denise Lucas on 2 December 2009
2 December 2009Director's details changed for Miss Emily Denise Lucas on 2 December 2009
2 December 2009Register inspection address has been changed
2 December 2009Secretary's details changed for Miss Emily Denise Lucas on 2 December 2009
2 December 2009Director's details changed for Peregrine Francis Lucas on 2 December 2009
2 December 2009Register(s) moved to registered inspection location
2 December 2009Secretary's details changed for Miss Emily Denise Lucas on 2 December 2009
2 December 2009Director's details changed for Peregrine Francis Lucas on 2 December 2009
2 December 2009Director's details changed for Peregrine Francis Lucas on 2 December 2009
2 December 2009Register inspection address has been changed
2 December 2009Register(s) moved to registered inspection location
2 December 2009Secretary's details changed for Miss Emily Denise Lucas on 2 December 2009
2 December 2009Director's details changed for Miss Emily Denise Lucas on 2 December 2009
5 January 2009Total exemption full accounts made up to 31 March 2008
5 January 2009Total exemption full accounts made up to 31 March 2008
4 December 2008Appointment terminated secretary amanda lucas
4 December 2008Director appointed miss emily denise lucas
4 December 2008Appointment Terminated Secretary amanda lucas
4 December 2008Return made up to 20/11/08; full list of members
4 December 2008Appointment terminated director amanda lucas
4 December 2008Return made up to 20/11/08; full list of members
4 December 2008Director appointed miss emily denise lucas
4 December 2008Appointment Terminated Director amanda lucas
4 December 2008Secretary appointed miss emily denise lucas
4 December 2008Secretary appointed miss emily denise lucas
4 February 2008Total exemption full accounts made up to 31 March 2007
4 February 2008Total exemption full accounts made up to 31 March 2007
28 January 2008Return made up to 20/11/07; full list of members
28 January 2008Return made up to 20/11/07; full list of members
12 December 2006Total exemption full accounts made up to 31 March 2006
12 December 2006Total exemption full accounts made up to 31 March 2006
30 November 2006Return made up to 20/11/06; full list of members
30 November 2006Return made up to 20/11/06; full list of members
23 December 2005Total exemption full accounts made up to 31 March 2005
23 December 2005Total exemption full accounts made up to 31 March 2005
30 November 2005Return made up to 20/11/05; full list of members
30 November 2005Return made up to 20/11/05; full list of members
7 February 2005Total exemption full accounts made up to 31 March 2004
7 February 2005Total exemption full accounts made up to 31 March 2004
15 November 2004Return made up to 20/11/04; full list of members
15 November 2004Return made up to 20/11/04; full list of members
13 November 2003Total exemption full accounts made up to 31 March 2003
13 November 2003Return made up to 20/11/03; full list of members
13 November 2003Total exemption full accounts made up to 31 March 2003
13 November 2003Return made up to 20/11/03; full list of members
11 February 2003Total exemption full accounts made up to 31 March 2002
11 February 2003Total exemption full accounts made up to 31 March 2002
7 January 2003Return made up to 20/11/02; full list of members
7 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 2002Registered office changed on 13/03/02 from: 160 high street hythe kent CT21 5JR
13 March 2002Registered office changed on 13/03/02 from: 160 high street hythe kent CT21 5JR
15 January 2002Total exemption full accounts made up to 31 March 2001
15 January 2002Total exemption full accounts made up to 31 March 2001
4 January 2002Return made up to 20/11/01; full list of members
4 January 2002Return made up to 20/11/01; full list of members
14 December 2000Return made up to 20/11/00; full list of members
14 December 2000Full accounts made up to 31 March 2000
14 December 2000Full accounts made up to 31 March 2000
14 December 2000Return made up to 20/11/00; full list of members
15 February 2000Full accounts made up to 31 March 1999
15 February 2000Full accounts made up to 31 March 1999
5 February 2000Return made up to 20/11/99; full list of members
5 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/00
13 April 1999Full accounts made up to 31 March 1998
13 April 1999Full accounts made up to 31 March 1998
25 November 1998Return made up to 20/11/98; no change of members
25 November 1998Return made up to 20/11/98; no change of members
2 June 1998Registered office changed on 02/06/98 from: the retreat nickley wood shadoxhurst ashford kent TN26 1LZ
2 June 1998Registered office changed on 02/06/98 from: the retreat nickley wood shadoxhurst ashford kent TN26 1LZ
8 December 1997Return made up to 20/11/97; no change of members
8 December 1997Return made up to 20/11/97; no change of members
30 September 1997Full accounts made up to 31 March 1997
30 September 1997Full accounts made up to 31 March 1997
24 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary resigned
24 December 1996Return made up to 20/11/96; full list of members
7 April 1996Accounting reference date notified as 31/03
7 April 1996New director appointed
7 April 1996Accounting reference date notified as 31/03
7 April 1996Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100
7 April 1996Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100
20 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing