CHANNING LUCAS HOLDING LIMITED: Filings
Overview
Company Name | CHANNING LUCAS HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06228818 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHANNING LUCAS HOLDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Eliot James Powell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eliot James Powell as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Registration of charge 062288180003, created on Mar 27, 2024 | 88 pages | MR01 | ||||||||||
Confirmation statement made on Oct 13, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to PO Box 3rd Floor 65 Leadenhall Street London EC3A 2AD on Jul 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to 70 Gracechurch Street London EC3V 0HR on Aug 25, 2022 | 1 pages | AD01 | ||||||||||
Registration of charge 062288180002, created on Apr 05, 2022 | 80 pages | MR01 | ||||||||||
Cessation of John Lucas as a person with significant control on May 25, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Lucas & Partners Ltd as a person with significant control on Sep 11, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Simon Christopher Bland as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Page as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Arthur Seed as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0