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

Lucella Consulting Limited

Documents

Total Documents53
Total Pages126

Filing History

7 September 2020Micro company accounts made up to 31 July 2020
8 July 2020Confirmation statement made on 10 June 2020 with no updates
11 September 2019Micro company accounts made up to 31 July 2019
19 July 2019Confirmation statement made on 10 June 2019 with no updates
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
21 September 2018Micro company accounts made up to 31 July 2018
20 June 2018Confirmation statement made on 10 June 2018 with no updates
20 June 2018Micro company accounts made up to 31 July 2017
10 October 2017Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 10 October 2017
10 October 2017Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 10 October 2017
1 August 2017Termination of appointment of Matthew James Austin as a director on 19 July 2017
1 August 2017Termination of appointment of Matthew James Austin as a director on 19 July 2017
27 June 2017Notification of Neal Foster as a person with significant control on 1 June 2016
27 June 2017Confirmation statement made on 10 June 2017 with no updates
27 June 2017Confirmation statement made on 10 June 2017 with no updates
27 June 2017Notification of Neal Foster as a person with significant control on 27 June 2017
31 January 2017Total exemption small company accounts made up to 31 July 2016
31 January 2017Total exemption small company accounts made up to 31 July 2016
19 January 2017Registered office address changed from Park Business Centre Walton Road Wetherby LS22 5DZ to Parkhill Studio Walton Road Wetherby LS22 5DZ on 19 January 2017
19 January 2017Registered office address changed from Park Business Centre Walton Road Wetherby LS22 5DZ to Parkhill Studio Walton Road Wetherby LS22 5DZ on 19 January 2017
22 September 2016Appointment of Mr Linden Kitson as a director on 20 September 2016
22 September 2016Appointment of Mr Linden Kitson as a director on 20 September 2016
22 September 2016Termination of appointment of Neal Foster as a director on 20 September 2016
22 September 2016Termination of appointment of Neal Foster as a director on 20 September 2016
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
11 February 2016Appointment of Mr Neal Foster as a director on 9 February 2016
11 February 2016Appointment of Mr Neal Foster as a director on 9 February 2016
11 February 2016Termination of appointment of James Andrew Brown as a director on 9 February 2016
11 February 2016Termination of appointment of James Andrew Brown as a director on 9 February 2016
3 October 2015Appointment of Mr Matthew James Austin as a director on 1 January 2015
3 October 2015Appointment of Mr Matthew James Austin as a director on 1 January 2015
3 October 2015Appointment of Mr Matthew James Austin as a director on 1 January 2015
7 September 2015Accounts for a dormant company made up to 31 July 2015
7 September 2015Accounts for a dormant company made up to 31 July 2015
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
21 April 2015Company name changed lucas frank (usa) LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
21 April 2015Company name changed lucas frank (usa) LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
19 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-26
  • RES15 ‐ Change company name resolution on 2015-02-26
19 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-26
20 March 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Park Business Centre Walton Road Wetherby LS22 5DZ on 20 March 2015
20 March 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Park Business Centre Walton Road Wetherby LS22 5DZ on 20 March 2015
18 March 2015Termination of appointment of Linden Kitson as a director on 14 March 2015
18 March 2015Termination of appointment of Linden Kitson as a director on 14 March 2015
18 March 2015Appointment of Mr James Andrew Brown as a director on 13 March 2015
18 March 2015Appointment of Mr James Andrew Brown as a director on 13 March 2015
15 September 2014Termination of appointment of Paul Douglas Land as a director on 28 August 2014
15 September 2014Termination of appointment of Paul Douglas Land as a director on 28 August 2014
15 September 2014Appointment of Mr Linden Kitson as a director on 28 August 2014
15 September 2014Appointment of Mr Linden Kitson as a director on 28 August 2014
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing