UKBizDB.co.uk

C LUCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C Luces Limited. The company was founded 12 years ago and was given the registration number 07843341. The firm's registered office is in BROMBOROUGH. You can find them at 10 Stadium Court, Stadium Road, Bromborough, Wirral. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:C LUCES LIMITED
Company Number:07843341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 2011
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stadium Court, Stadium Road, Bromborough, CH62 3RP

Director11 November 2011Active
10, Stadium Court, Stadium Road, Bromborough, CH62 3RP

Secretary11 November 2011Active

People with Significant Control

Mr Carlvin Kendall Winston Luces
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Trinidadian
Address:10, Stadium Court, Bromborough, CH62 3RP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved compulsory.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-24Gazette

Gazette filings brought up to date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Change person secretary company with change date.

Download
2015-10-09Officers

Change person director company with change date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Change person director company with change date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2012-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-18Address

Change registered office address company with date old address.

Download
2012-06-15Capital

Capital allotment shares.

Download
2012-06-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.