Background WavePink WaveYellow Wave

LUCIUS HOLDINGS LIMITED (05024239)

LUCIUS HOLDINGS LIMITED (05024239) is a dissolved UK company. incorporated on 23 January 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUCIUS HOLDINGS LIMITED has been registered for 22 years. Current directors include RAINER, John Brooks, SEEFELDT, Robert A.

Company Number
05024239
Status
dissolved
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
No.1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RAINER, John Brooks, SEEFELDT, Robert A
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCIUS HOLDINGS LIMITED

LUCIUS HOLDINGS LIMITED is an dissolved company incorporated on 23 January 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUCIUS HOLDINGS LIMITED was registered 22 years ago.(SIC: 74909)

Status

dissolved

Active since 22 years ago

Company No

05024239

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 14 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 January 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CORLEONE HOLDINGS LIMITED
From: 28 July 2004To: 17 August 2005
TOOLEY HOLDINGS LIMITED
From: 17 March 2004To: 28 July 2004
HACKREMCO (NO. 2119) LIMITED
From: 23 January 2004To: 17 March 2004
Contact
Address

No.1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

St Albans House 57-59 Haymarket London SW1Y 4QX
From: 18 November 2014To: 30 August 2018
Lee House 90 Great Bridgewater Street Manchester M1 5JW
From: 23 January 2004To: 18 November 2014
Timeline

17 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Dec 16
Loan Cleared
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Capital Update
Oct 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Jun 18
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

THOMAS, Christopher

Active
Colmore Square, BirminghamB4 6HQ
Secretary
Appointed 25 Jan 2018

RAINER, John Brooks

Active
Colmore Square, BirminghamB4 6HQ
Born August 1965
Director
Appointed 06 Mar 2018

SEEFELDT, Robert A

Active
Colmore Square, BirminghamB4 6HQ
Born March 1983
Director
Appointed 12 Jul 2017

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 12 Jul 2017

LINDSAY, Charles

Resigned
Flat 28, LondonSW1V 4DB
Secretary
Appointed 26 Jul 2004
Resigned 22 Dec 2004

RIBBONS, Justin Charles

Resigned
Strayleaves, PrestburySK10 4US
Secretary
Appointed 22 Dec 2004
Resigned 07 Oct 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 09 Jul 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 28 Nov 2005
Resigned 16 Apr 2007

ALKER, Andrew Stephen

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1966
Director
Appointed 21 Mar 2007
Resigned 06 Jul 2017

BATLLE, Jose

Resigned
Juan De Alos, 22, Barcelona
Born May 1949
Director
Appointed 13 Nov 2006
Resigned 07 Feb 2014

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 28 Feb 2005
Resigned 13 Nov 2006

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 13 Nov 2006
Resigned 14 Feb 2014

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Born October 1969
Director
Appointed 26 Jul 2004
Resigned 25 Nov 2005

LEVI, Lorenzo Ilan

Resigned
29 Collingham Gardens, LondonSW5 0HN
Born April 1968
Director
Appointed 22 Dec 2004
Resigned 07 Nov 2006

MASON, Jonathan Peter

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1964
Director
Appointed 13 Nov 2006
Resigned 31 Mar 2014

MCFADYEN, Finlay Stuart

Resigned
Provost Road, LondonNW3 4ST
Born July 1964
Director
Appointed 19 Mar 2004
Resigned 26 Jul 2004

O'HAIRE, Cormac Patrick Thomas

Resigned
Sutherland Road, LondonW13 0DX
Born April 1965
Director
Appointed 19 Mar 2004
Resigned 28 Feb 2005

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 26 Jul 2004
Resigned 22 Dec 2004

RAMSEY, Craig Ray

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1951
Director
Appointed 06 Jul 2017
Resigned 06 Mar 2018

SINYOR, Joseph

Resigned
70 Sheldon Avenue, LondonN6 4ND
Born August 1957
Director
Appointed 22 Dec 2004
Resigned 01 Mar 2006

WAY, Mark Jonathan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born September 1971
Director
Appointed 22 Sept 2014
Resigned 06 Jul 2017

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 23 Jan 2004
Resigned 19 Mar 2004

Persons with significant control

1

Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Gazette Dissolved Liquidation
24 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 September 2019
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
17 September 2018
600600
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Resolution
22 August 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 August 2018
LIQ01LIQ01
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
2 October 2017
SH19Statement of Capital
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Legacy
13 September 2017
SH20SH20
Legacy
13 September 2017
CAP-SSCAP-SS
Resolution
22 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Secretary Company With Change Date
11 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Memorandum Articles
14 April 2007
MEM/ARTSMEM/ARTS
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Auditors Resignation Company
28 February 2006
AUDAUD
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288cChange of Particulars
Legacy
1 February 2006
353353
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Resolution
22 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
225Change of Accounting Reference Date
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
287Change of Registered Office
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
88(2)R88(2)R
Legacy
13 October 2004
123Notice of Increase in Nominal Capital
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Memorandum Articles
19 August 2004
MEM/ARTSMEM/ARTS
Legacy
19 August 2004
287Change of Registered Office
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2004
NEWINCIncorporation