About

Registered Number: 05556421
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 2 months ago)
Registered Address: Resolve Partners Llp One America Square, Crosswall, London, EC3N 2LB

 

Lucas Contracts Ltd was established in 2005, it's status is listed as "Dissolved". There are 2 directors listed as Herman, Anna, Gajzler, Lukasz for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJZLER, Lukasz 07 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HERMAN, Anna 07 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
AD01 - Change of registered office address 04 September 2013
RESOLUTIONS - N/A 03 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2013
4.20 - N/A 03 September 2013
DISS16(SOAS) - N/A 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 29 November 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
DISS16(SOAS) - N/A 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AA - Annual Accounts 24 April 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AAMD - Amended Accounts 29 December 2010
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 29 August 2008
225 - Change of Accounting Reference Date 30 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 February 2008
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.