LUCULLUS LTD

Register to unlock more data on OkredoRegister

LUCULLUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03763185

Incorporation date

30/04/1999

Size

Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon21/05/2025
Final Gazette dissolved following liquidation
dot icon21/02/2025
Return of final meeting in a members' voluntary winding up
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-10-30
dot icon31/12/2023
Liquidators' statement of receipts and payments to 2023-10-30
dot icon19/01/2023
Appointment of a voluntary liquidator
dot icon19/01/2023
Liquidators' statement of receipts and payments to 2022-10-30
dot icon28/01/2021
Removal of liquidator by court order
dot icon28/01/2021
Removal of liquidator by court order
dot icon08/01/2021
Liquidators' statement of receipts and payments to 2020-10-30
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon14/11/2019
Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-11-14
dot icon13/11/2019
Declaration of solvency
dot icon13/11/2019
Appointment of a voluntary liquidator
dot icon13/11/2019
Resolutions
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon07/05/2019
Change of details for Servilia Limited as a person with significant control on 2019-04-28
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 2018-09-08
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2015
Current accounting period extended from 2015-10-30 to 2015-12-31
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon10/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Andrew David Staples as a director
dot icon21/03/2014
Secretary's details changed for Catherine Jane Staples on 2014-03-21
dot icon21/03/2014
Director's details changed for Mrs Catherine Jane Staples on 2014-01-01
dot icon16/09/2013
Total exemption small company accounts made up to 2012-10-30
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-30
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/02/2012
Appointment of Mrs Catherine Jane Staples as a director
dot icon27/02/2012
Termination of appointment of Andrew Staples as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-30
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2009-10-30
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon08/10/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for Andrew David Staples on 2010-01-01
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-30
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/08/2008
Return made up to 30/04/08; full list of members
dot icon08/08/2008
Return made up to 30/04/07; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/05/2006
Return made up to 30/04/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: mayfield rogate petersfield west sussex GU31 5HN
dot icon07/12/2005
Director's particulars changed
dot icon20/06/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 30/04/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/07/2003
Return made up to 30/04/03; full list of members
dot icon24/07/2003
New secretary appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: 23 shrewsbury house 42 cheyne walk london SW3 5LN
dot icon06/05/2003
Secretary resigned;director resigned
dot icon16/09/2002
Return made up to 30/04/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/06/2001
Accounts for a small company made up to 2000-04-30
dot icon01/06/2001
Return made up to 30/04/01; full list of members
dot icon01/06/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon29/03/2001
Certificate of change of name
dot icon28/09/2000
Return made up to 30/04/00; full list of members
dot icon22/06/1999
Registered office changed on 22/06/99 from: 83 clerkenwell road london EC1R 5AR
dot icon22/06/1999
New secretary appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon30/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
30/04/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Edward John
Director
23/03/2001 - 26/04/2003
4
Giles, Edward John
Secretary
23/03/2001 - 26/04/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUCULLUS LTD

LUCULLUS LTD is an(a) Dissolved company incorporated on 30/04/1999 with the registered office located at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. There is currently no 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 LUCULLUS LTD?

toggle

LUCULLUS LTD is currently Dissolved. It was registered on 30/04/1999 and dissolved on 21/05/2025.

Where is LUCULLUS LTD located?

toggle

LUCULLUS LTD is registered at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does LUCULLUS LTD do?

toggle

LUCULLUS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LUCULLUS LTD?

toggle

The latest filing was on 21/05/2025: Final Gazette dissolved following liquidation.