LUCAS JACK LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 29
2024-04-07 update account_ref_month 12 => 2
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-11-30
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-04-07 delete address 483 GREEN LANES LONDON UNITED KINGDOM N13 4BS
2023-04-07 insert address SEALE HOUSE ELSTEAD ROAD SEALE SURREY ENGLAND GU10 1JA
2023-04-07 update registered_address
2023-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM
2023-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DANIEL BARTLEY / 16/01/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update account_ref_month 3 => 12
2020-05-12 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-07 delete address 34 NEW HOUSE 67-68 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8JY
2018-11-07 insert address 483 GREEN LANES LONDON UNITED KINGDOM N13 4BS
2018-11-07 update registered_address
2018-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-09 delete address STUDIO 4, CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE 8 BATTERSEA PARK ROAD LONDON SW8 4BG
2018-05-09 insert address 34 NEW HOUSE 67-68 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8JY
2018-05-09 update registered_address
2018-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM STUDIO 4, CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE 8 BATTERSEA PARK ROAD LONDON SW8 4BG
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DANIEL BARTLEY / 10/04/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-06 update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 4
2017-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2015-03-03 => 2015-11-08
2015-12-07 update returns_next_due_date 2016-03-31 => 2016-12-06
2015-11-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents 08/11/15 FULL LIST
2015-11-08 update statutory_documents 08/11/15 STATEMENT OF CAPITAL GBP 4
2015-05-07 delete address UNIT 1S HEWLETT HOUSE HAVELOCK TERRACE LONDON SW8 4AS
2015-05-07 insert address STUDIO 4, CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE 8 BATTERSEA PARK ROAD LONDON SW8 4BG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-05-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2015 FROM UNIT 1S HEWLETT HOUSE HAVELOCK TERRACE LONDON SW8 4AS
2015-04-25 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-18 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address UNIT 112 AVRO HOUSE HAVELOCK TERRACE LONDON UK SW8 4AS
2013-06-25 insert address UNIT 1S HEWLETT HOUSE HAVELOCK TERRACE LONDON SW8 4AS
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 112 AVRO HOUSE HAVELOCK TERRACE LONDON SW8 4AS UK
2013-03-12 update statutory_documents 03/03/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DANIEL BARTLEY / 11/02/2013
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 03/03/12 FULL LIST
2011-10-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 16 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6HB
2011-03-09 update statutory_documents 03/03/11 FULL LIST
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BARTLEY / 01/06/2010
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM SEALE HOUSE ELSTEAD ROAD FARNHAM SURREY GU10 1JA UNITED KINGDOM
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION