About

Registered Number: 03104137
Date of Incorporation: 20/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 39 Eccleston Gardens, St Helens, WA10 3BJ

 

Lucem Ltd was founded on 20 September 1995, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Pronger, Jeremy Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRONGER, Jeremy Nicholas 20 September 1995 13 November 2012 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 26 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 05 March 2009
MEM/ARTS - N/A 16 February 2009
CERTNM - Change of name certificate 05 February 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
363a - Annual Return 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 18 August 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 12 May 1997
RESOLUTIONS - N/A 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
123 - Notice of increase in nominal capital 11 November 1996
395 - Particulars of a mortgage or charge 21 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
363s - Annual Return 03 October 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.