LUCENTUM FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LUCENTUM FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07171787

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon28/03/2024
Application to strike the company off the register
dot icon14/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14
dot icon14/03/2024
Change of details for Mr Simon James Medcalf as a person with significant control on 2024-03-01
dot icon14/03/2024
Director's details changed for Mr Simon James Medcalf on 2024-03-01
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon02/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon14/10/2020
Cessation of Stephen Howard Jones as a person with significant control on 2020-10-13
dot icon14/10/2020
Termination of appointment of Stephen Howard Jones as a director on 2020-10-13
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon21/03/2016
Annual return made up to 2016-02-26
dot icon18/03/2016
Director's details changed for Mr Simon James Medcalf on 2016-02-01
dot icon18/03/2016
Director's details changed for Mr Stephen Howard Jones on 2016-02-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Appointment of Mr Stephen Howard Jones as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of Melinda Nicola Patricia Amanda Atkinson as a director on 2014-12-19
dot icon19/12/2014
Appointment of Mr Simon James Medcalf as a director on 2014-12-19
dot icon01/05/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 2014-05-01
dot icon02/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Termination of appointment of Peter Sharman as a director
dot icon19/07/2013
Termination of appointment of Christopher Ellis as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2013-02-26
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/03/2011
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Christopher James Ellis on 2010-09-27
dot icon26/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.96K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.01K £Descended-79.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Howard Jones
Director
19/12/2014 - 13/10/2020
45
Medcalf, Simon James
Director
19/12/2014 - Present
5
Ellis, Christopher James
Director
26/02/2010 - 01/06/2013
3
Atkinson, Melinda Nicola Patricia Amanda
Director
26/02/2010 - 19/12/2014
15
Sharman, Peter John
Director
26/02/2010 - 01/06/2013
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCENTUM FINANCIAL SOLUTIONS LIMITED

LUCENTUM FINANCIAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 26/02/2010 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCENTUM FINANCIAL SOLUTIONS LIMITED?

toggle

LUCENTUM FINANCIAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 26/02/2010 and dissolved on 25/06/2024.

Where is LUCENTUM FINANCIAL SOLUTIONS LIMITED located?

toggle

LUCENTUM FINANCIAL SOLUTIONS LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does LUCENTUM FINANCIAL SOLUTIONS LIMITED do?

toggle

LUCENTUM FINANCIAL SOLUTIONS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for LUCENTUM FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.