About

Registered Number: 06325480
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 44 High Street, Yarm, TS15 9AE

 

Established in 2007, Lucias Italian Kitchen Ltd have registered office in Yarm. We don't currently know the number of employees at the business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Daniel 07 March 2017 20 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Gemma 26 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 31 May 2018
AA - Annual Accounts 10 May 2018
AA01 - Change of accounting reference date 21 December 2017
MR04 - N/A 27 September 2017
MR04 - N/A 22 September 2017
PSC01 - N/A 06 September 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 09 August 2017
MA - Memorandum and Articles 28 March 2017
SH08 - Notice of name or other designation of class of shares 27 March 2017
RESOLUTIONS - N/A 21 March 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 13 May 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 28 November 2012
CERTNM - Change of name certificate 17 October 2012
AR01 - Annual Return 07 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 August 2009
225 - Change of Accounting Reference Date 14 August 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
RESOLUTIONS - N/A 17 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 January 2013 Outstanding

N/A

Legal mortgage 18 December 2007 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.