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.
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 |
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 |
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 |