LUCCHINI UK LIMITED

09364355
ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH

Documents

Documents
Date Category Description Pages
15 Mar 2024 accounts Annual Accounts 3 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 3 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of director (Mr Philip Chilton) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Christopher Stephen Fawdry) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 accounts Annual Accounts 2 Buy now
06 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
06 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Jul 2018 insolvency Solvency Statement dated 21/06/18 1 Buy now
06 Jul 2018 resolution Resolution 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2017 officers Appointment of secretary (Mrs Victoria Helen Montgomery) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Richard Ian Jackson) 2 Buy now
17 Nov 2017 officers Termination of appointment of director (John David Clayton) 1 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Christopher Stephen Fawdry) 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
02 Mar 2015 officers Appointment of director (Mr Christopher Stephen Fawdry) 2 Buy now
25 Feb 2015 capital Return of Allotment of shares 4 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Thomas George Johnstone) 2 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Michael Douglas Rimmer) 2 Buy now
06 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2014 incorporation Incorporation Company 8 Buy now