About

Registered Number: 00129865
Date of Incorporation: 01/07/1913 (110 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Rifsons House, 63-64 Charles Lane, St Johns Wood, London, NW8 7SB

 

Having been setup in 1913, Lucania Snooker Clubs Ltd have registered office in St Johns Wood in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Snowville Uk Limited, Reece, Dennis Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWVILLE UK LIMITED 28 October 1998 - 1
REECE, Dennis Paul N/A 26 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
3.6 - Abstract of receipt and payments in receivership 06 December 2005
3.6 - Abstract of receipt and payments in receivership 06 December 2005
3.6 - Abstract of receipt and payments in receivership 28 August 2003
MISC - Miscellaneous document 01 October 2002
3.10 - N/A 01 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
405(1) - Notice of appointment of Receiver 11 July 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 20 March 2001
395 - Particulars of a mortgage or charge 26 September 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 14 September 1999
225 - Change of Accounting Reference Date 09 March 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 09 December 1998
287 - Change in situation or address of Registered Office 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
225 - Change of Accounting Reference Date 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 07 July 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 10 May 1996
363b - Annual Return 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
287 - Change in situation or address of Registered Office 31 March 1996
288 - N/A 31 March 1996
288 - N/A 07 September 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 21 February 1994
363s - Annual Return 15 June 1993
288 - N/A 09 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1993
AA - Annual Accounts 02 March 1993
287 - Change in situation or address of Registered Office 18 November 1992
395 - Particulars of a mortgage or charge 19 May 1992
AA - Annual Accounts 01 May 1992
395 - Particulars of a mortgage or charge 27 April 1992
363s - Annual Return 23 April 1992
287 - Change in situation or address of Registered Office 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 12 August 1991
363x - Annual Return 05 March 1991
288 - N/A 11 September 1990
288 - N/A 03 September 1990
288 - N/A 29 August 1990
288 - N/A 13 July 1990
AA - Annual Accounts 22 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1990
363 - Annual Return 23 February 1990
RESOLUTIONS - N/A 24 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 06 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1989
CERTNM - Change of name certificate 01 December 1988
288 - N/A 08 November 1988
288 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
PUC 2 - N/A 03 November 1988
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
395 - Particulars of a mortgage or charge 04 December 1986
363 - Annual Return 28 November 1986
AA - Annual Accounts 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 September 2000 Outstanding

N/A

Guarantee and debenture 08 May 1992 Outstanding

N/A

Legal charge 08 April 1992 Outstanding

N/A

Legal charge 03 December 1986 Outstanding

N/A

Supplemental charge 19 March 1986 Outstanding

N/A

Legal charge 08 January 1986 Outstanding

N/A

Legal charge 17 May 1985 Fully Satisfied

N/A

Charge 21 January 1983 Fully Satisfied

N/A

Legal mortgage 01 April 1981 Fully Satisfied

N/A

Legal mortgage 01 April 1981 Fully Satisfied

N/A

Mortgage 13 September 1979 Outstanding

N/A

Agreement to create a mortgage 07 February 1978 Outstanding

N/A

Charge of whole 14 April 1964 Outstanding

N/A

Mortgage 29 July 1963 Outstanding

N/A

Charge 25 May 1962 Outstanding

N/A

Mortgage 21 April 1959 Outstanding

N/A

Charge of whole 10 March 1959 Outstanding

N/A

Charge 16 April 1951 Outstanding

N/A

Legal charge 16 July 1931 Outstanding

N/A

Mortgage 19 February 1925 Outstanding

N/A

Mortgage 26 June 1924 Outstanding

N/A

Mortgage 28 January 1919 Outstanding

N/A

Mortgage 28 January 1919 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.