In Administration
Administrative Receiver
Administrative Receiver
Company Information for LUCAS CONFECTIONERY LIMITED
OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
07821288
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
LUCAS CONFECTIONERY LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in PR1 | |
Company Number | 07821288 | |
---|---|---|
Company ID Number | 07821288 | |
Date formed | 2011-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2021 | |
Account next due | 23/01/2023 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 14:16:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH WADE |
||
BENJAMIN JAMES ALLAN DAVID WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY SUZANNE BUTTERFIELD |
Director | ||
STEPHEN KEITH BUTTERFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OJW HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Liquidation | |
FRESH FIRST POULTON LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
SUPREME SUB LIMITED | Director | 2012-11-01 | CURRENT | 2011-10-24 | Active | |
FRESH FIRST LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Active | |
OJW HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Liquidation | |
FRESH FIRST POULTON LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
SUPREME SUB LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
FRESH FIRST LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Active | |
PENDRAGON DEVELOPMENTS LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
REGISTERED OFFICE CHANGED ON 15/05/23 FROM Mount Suite Rational House 32 Winckley Square Preston Lancashire PR1 3JJ | ||
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
REGISTERED OFFICE CHANGED ON 23/08/22 FROM Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS England | |
AM01 | Appointment of an administrator | |
CH01 | Director's details changed for Mr Benjamin James Allan David Wade on 2022-04-20 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Anne Elizabeth Wade on 2019-10-01 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
CH01 | Director's details changed for Anne Elizabeth Wade on 2017-10-20 | |
PSC02 | Notification of Ojw Holdings Limited as a person with significant control on 2017-07-11 | |
PSC07 | CESSATION OF BENJAMIN JAMES ALLAN DAVID WADE AS A PSC | |
PSC07 | CESSATION OF ANNE ELIZABETH WADE AS A PSC | |
PSC07 | CESSATION OF STEPHEN KEITH BUTTERFIELD AS A PSC | |
PSC07 | CESSATION OF BEVERLEY SUZANNE BUTTERFIELD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BUTTERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERFIELD | |
CH01 | Director's details changed for Mr Benjamin James Allan David Wade on 2017-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Richard House Winckley Square Preston Lancashire PR1 3HP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078212880001 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 24/04/14 TO 23/04/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 24/04/2013 | |
AR01 | 24/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED BEVERLEY SUZANNE BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KEITH BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED ANNE ELIZABETH WADE | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCAS CONFECTIONERY LIMITED
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as LUCAS CONFECTIONERY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LUCAS CONFECTIONERY LIMITED | Event Date | 2022-08-16 |
In the Manchester High Court Court Number: CR-2022-MAN-000635 LUCAS CONFECTIONERY LIMITED (Company Number 07821288 ) Trading Name: Millie's Cookies Nature of Business: Retail sale of bread, cakes, flo… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |