LUCCOMBE LIMITED

1 Luccombe Quarry, Bradford-On-Avon, BA15 1BD, Wiltshire
StatusACTIVE
Company No.05236476
Category
Incorporated21 Sep 2004
Age19 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LUCCOMBE LIMITED is an active with number 05236476. It was incorporated 19 years, 9 months, 6 days ago, on 21 September 2004. The company address is 1 Luccombe Quarry, Bradford-on-avon, BA15 1BD, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 20 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 20 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 20 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lois Mary Noble

Appointment date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Larkin

Termination date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 20 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Mary Curtis

Cessation date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 20 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Mailes

Appointment date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Mailes

Termination date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2016

Action Date: 20 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 20 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Marie Cooper

Appointment date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Cripps

Termination date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Larkin

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Termination date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2015

Action Date: 20 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

Old address: 3 Luccombe Quarry Bradford on Avon BA15 1BD

New address: 1 Luccombe Quarry Bradford-on-Avon Wiltshire BA15 1BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Mary Curtis

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Elizabeth Cripps

Termination date: 2015-06-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2014

Action Date: 20 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Ewings

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 20 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-20

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Jones

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Everard

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Harman

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Curtis

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Steven

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 20 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2011

Action Date: 20 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Lt Col Richard Michael Everard

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Barry John Mailes

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Stephen Harman

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Jane Elizabeth Cripps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 20 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-20

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2008

Action Date: 20 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-20

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 20 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-20

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2006

Action Date: 20 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-20

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: andrews 133 st georges road bristol BS1 5UW

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/05

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 19/09/05 from: 72 queen square bristol BS1 4JP

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 20/03/06

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: 11 church road great bookham surrey KT23 3PB

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARTOWN TYRES LTD

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:09484944
Status:ACTIVE
Category:Private Limited Company

C CUISINE LIMITED

128 AYR ROAD,GLASGOW,G77 6EG

Number:SC509256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOCRAFT LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:07160109
Status:ACTIVE
Category:Private Limited Company

EXPERT AUTO MANAGEMENT LIMITED

UNIT 7 NORTHFIELD INDUSTRIAL ESTATE,WEMBLEY,HA0 1NW

Number:06920069
Status:LIQUIDATION
Category:Private Limited Company

FRIENDS OF BOURNVILLE CARILLON LTD

THE COACH HOUSE, 140 LINDEN ROAD,BIRMINGHAM,,B30 1LB

Number:04014006
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MTG CONSULTING LTD

10 CHARLTON COURT,WANTAGE,0X12 8HT

Number:11214463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source