About

Registered Number: 03830164
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Cassel Works, New Road, Billingham, TS23 1LE,

 

Lucite International Trading Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUTHILL, Colin Neil 08 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 28 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2018
CS01 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 15 December 2017
AP03 - Appointment of secretary 15 December 2017
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 30 August 2017
PSC05 - N/A 23 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 01 September 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 25 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA01 - Change of accounting reference date 10 December 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 16 March 2011
AUD - Auditor's letter of resignation 20 October 2010
MISC - Miscellaneous document 12 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 24 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 September 2002
CERTNM - Change of name certificate 08 May 2002
287 - Change in situation or address of Registered Office 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 15 September 2000
225 - Change of Accounting Reference Date 15 September 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
395 - Particulars of a mortgage or charge 09 November 1999
225 - Change of Accounting Reference Date 14 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
CERTNM - Change of name certificate 27 September 1999
RESOLUTIONS - N/A 23 September 1999
MEM/ARTS - N/A 23 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2006 Fully Satisfied

N/A

Composite debenture 02 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.