(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 712 Thorp Arch Estate Wetherby Leeds West Yorkshire LS23 7FF. Change occurred on Monday 12th December 2022. Company's previous address: Parkhill Business Centre Walton Road Wetherby LS22 5DZ England.
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th March 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Parkhill Business Centre Walton Road Wetherby LS22 5DZ. Change occurred on Tuesday 10th October 2017. Company's previous address: Parkhill Studio Walton Road Wetherby LS22 5DZ England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 19th July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Parkhill Studio Walton Road Wetherby LS22 5DZ. Change occurred on Thursday 19th January 2017. Company's previous address: Park Business Centre Walton Road Wetherby LS22 5DZ.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 9th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lucas frank (usa) LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 19th April 2015
filed on: 19th, April 2015
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Park Business Centre Walton Road Wetherby LS22 5DZ. Change occurred on Friday 20th March 2015. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England.
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 14th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th August 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th August 2014.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(7 pages)
|