LUCITE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LUCITE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830507

Incorporation date

23/08/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon23/12/2012
Final Gazette dissolved following liquidation
dot icon23/09/2012
Return of final meeting in a members' voluntary winding up
dot icon11/07/2012
Declaration of solvency
dot icon11/07/2012
Appointment of a voluntary liquidator
dot icon11/07/2012
Resolutions
dot icon19/09/2011
Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 2011-09-20
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/08/2011
Director's details changed for Annie Sophia Veerman on 2011-07-31
dot icon31/05/2011
Director's details changed for Annie Sophia Veerman on 2011-03-01
dot icon09/01/2011
Statement by Directors
dot icon09/01/2011
Statement of capital on 2011-01-10
dot icon09/01/2011
Solvency Statement dated 10/01/11
dot icon09/01/2011
Resolutions
dot icon09/01/2011
Redenomination of shares. Statement of capital 2011-01-10
dot icon09/01/2011
Particulars of variation of rights attached to shares
dot icon09/01/2011
Change of share class name or designation
dot icon09/01/2011
Resolutions
dot icon09/01/2011
Statement by Directors
dot icon09/01/2011
Statement of capital on 2011-01-10
dot icon09/01/2011
Solvency Statement dated 10/01/11
dot icon09/01/2011
Resolutions
dot icon09/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon09/01/2011
Resolutions
dot icon02/11/2010
Resolutions
dot icon19/10/2010
Auditor's resignation
dot icon11/10/2010
Miscellaneous
dot icon19/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Director's details changed for Annie Sophia Veerman on 2009-10-01
dot icon23/08/2010
Director's details changed for Ian Robin Lambert on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Annie Sophia Veerman on 2009-10-01
dot icon29/03/2010
Termination of appointment of Neil Sayers as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 24/08/09; full list of members
dot icon07/05/2009
Director's Change of Particulars / ian lambert / 08/05/2009 / HouseName/Number was: , now: grove cottage; Street was: the white cottage, now: the frenches; Area was: hook road, now: ; Post Town was: ampfield, now: west wellow; Region was: hampshire, now: romsey; Post Code was: SO51 9BY, now: SO51 6FE
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
Secretary resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Resolutions
dot icon28/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/10/2007
Scheme of arrangement - amalgamation
dot icon24/09/2007
Return made up to 24/08/07; change of members
dot icon30/08/2007
Director's particulars changed
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon14/07/2007
Ad 27/02/07-16/05/07 £ si [email protected] £ ic 175010959/175010959
dot icon02/07/2007
£ ic 175010959/175010958 27/02/07 £ sr [email protected]
dot icon02/07/2007
£ ic 175010963/175010959 16/05/07 £ sr [email protected]=3
dot icon02/07/2007
£ ic 175017820/175010963 26/10/06 £ sr [email protected]=6856
dot icon02/07/2007
£ ic 175018669/175017820 26/10/06 £ sr [email protected]=849
dot icon02/07/2007
Return made up to 24/08/06; full list of members
dot icon06/03/2007
Secretary's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon16/10/2006
Director's particulars changed
dot icon03/08/2006
£ ic 174856775/174856709 06/07/06 £ sr [email protected]=65
dot icon03/08/2006
Ad 06/07/06--------- £ si [email protected] £ ic 174856775/174856775
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Resolutions
dot icon20/07/2006
Conso 12/07/06
dot icon20/07/2006
Resolutions
dot icon14/06/2006
Director resigned
dot icon09/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/04/2006
£ ic 174856933/174856774 20/04/06 £ sr [email protected]=158
dot icon25/04/2006
Ad 20/04/05--------- £ si [email protected]
dot icon26/10/2005
£ ic 175018933/174856933 21/09/05 £ sr 4050@40=162000
dot icon03/10/2005
Ad 21/09/05--------- £ si [email protected] £ ic 175018933/175018933
dot icon07/09/2005
Return made up to 24/08/05; full list of members
dot icon17/08/2005
Ad 27/07/05--------- £ si [email protected]=703 £ ic 175018227/175018930
dot icon29/07/2005
£ ic 175023727/175018227 08/07/05 £ sr [email protected]=5500
dot icon25/07/2005
Ad 29/06/05--------- £ si [email protected]=2117 £ ic 175021610/175023727
dot icon19/05/2005
Ad 29/04/05--------- £ si [email protected]=6991 £ ic 175014619/175021610
dot icon19/05/2005
Resolutions
dot icon10/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/05/2005
£ ic 175014621/175014618 29/04/05 £ sr [email protected]=2
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
£ nc 175104610/175114610 23/03/05
dot icon08/03/2005
£ ic 175014640/175014621 15/02/05 £ sr [email protected]=18
dot icon21/02/2005
Ad 15/02/05--------- £ si [email protected]=18 £ ic 175014622/175014640
dot icon17/11/2004
£ ic 175014632/175014622 29/10/04 £ sr [email protected]=9
dot icon07/11/2004
Ad 29/10/04--------- £ si [email protected]=4 £ ic 175014628/175014632
dot icon02/09/2004
Return made up to 24/08/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon18/08/2004
Ad 29/07/04--------- £ si [email protected]=35 £ ic 175014593/175014628
dot icon18/08/2004
£ ic 175014595/175014593 29/07/04 £ sr [email protected]=2
dot icon03/08/2004
New director appointed
dot icon27/05/2004
Ad 14/05/04--------- £ si [email protected]=48 £ ic 175014547/175014595
dot icon27/05/2004
£ ic 175014554/175014547 14/05/04 £ sr [email protected]=7
dot icon28/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/02/2004
£ ic 175014568/175014554 26/01/04 £ sr [email protected]=14
dot icon16/02/2004
Ad 26/01/04--------- £ si [email protected]=11 £ ic 175014557/175014568
dot icon19/11/2003
Director's particulars changed
dot icon20/10/2003
£ ic 175014591/175014557 06/10/03 £ sr [email protected]=34
dot icon13/10/2003
Ad 06/10/03--------- £ si [email protected]=23 £ ic 175014568/175014591
dot icon09/09/2003
Return made up to 24/08/03; change of members
dot icon27/07/2003
Ad 14/07/03--------- £ si [email protected]=16 £ ic 175014552/175014568
dot icon27/07/2003
£ ic 175014573/175014552 14/07/03 £ sr [email protected]=21
dot icon23/06/2003
New director appointed
dot icon15/05/2003
Ad 30/04/03--------- £ si [email protected]=4 £ ic 175014569/175014573
dot icon15/05/2003
£ ic 175014571/175014569 30/04/03 £ sr [email protected]=2
dot icon11/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
New secretary appointed
dot icon11/03/2003
Auditor's resignation
dot icon03/02/2003
Ad 10/01/03--------- £ si [email protected]=3572 £ ic 175010999/175014571
dot icon23/01/2003
Nc inc already adjusted 20/11/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon11/04/2002
Certificate of change of name
dot icon28/03/2002
Registered office changed on 29/03/02 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon28/02/2002
Resolutions
dot icon20/01/2002
Resolutions
dot icon23/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/09/2001
Secretary's particulars changed;director's particulars changed
dot icon19/09/2001
Return made up to 24/08/01; full list of members
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon14/09/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon14/09/2000
Return made up to 24/08/00; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon11/07/2000
Ad 22/06/00--------- £ si 49221499@1=49221499 £ ic 72066036/121287535
dot icon11/07/2000
£ ic 121287535/72066036 22/06/00 £ sr 49221499@1=49221499
dot icon13/03/2000
Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW
dot icon16/02/2000
Ad 28/01/00--------- £ si 4501966@1=4501966 £ ic 116785569/121287535
dot icon09/02/2000
£ ic 121287535/116785569 28/01/00 £ sr 4501966@1=4501966
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon15/12/1999
Ad 23/11/99--------- £ si [email protected]=89000 £ si 121187534@1=121187534 £ ic 11001/121287535
dot icon13/10/1999
Ad 03/10/99--------- £ si [email protected]=11000 £ ic 1/11001
dot icon13/10/1999
Nc inc already adjusted 03/10/99
dot icon13/10/1999
S-div 12/10/99
dot icon13/10/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon30/09/1999
Secretary resigned
dot icon22/09/1999
Memorandum and Articles of Association
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New secretary appointed
dot icon14/09/1999
Certificate of change of name
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1999 - 13/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/1999 - 13/09/1999
43699
Arbuthnott, Geoffrey James
Director
23/09/1999 - 30/10/2007
28
Veerman, Annie Sophia
Secretary
30/10/2007 - Present
16
Lambert, Ian Robin
Secretary
04/07/2000 - 24/03/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCITE INTERNATIONAL LIMITED

LUCITE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 23/08/1999 with the registered office located at Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCITE INTERNATIONAL LIMITED?

toggle

LUCITE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 23/08/1999 and dissolved on 23/12/2012.

Where is LUCITE INTERNATIONAL LIMITED located?

toggle

LUCITE INTERNATIONAL LIMITED is registered at Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG.

What is the latest filing for LUCITE INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/12/2012: Final Gazette dissolved following liquidation.