Company NameLucian James And Warton Ltd
DirectorAndrei Jipa
Company StatusActive - Proposal to Strike off
Company Number09483856
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NameLucky Seven Motors Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrei Jipa
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed02 December 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Stanley Road
Ilford
IG1 1RQ
Director NameMr Hassam Talat
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleMotor Trade Buying Selling Of Cars
Country of ResidenceEngland
Correspondence Address129-133 Green Lane
Ilford
IG1 1XN
Director NameMr Farooq Hassan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2019)
RoleBusiness
Country of ResidenceEngland
Correspondence Address133 Green Lane
Ilford
IG1 1XN
Director NameMs Ausra Talat
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed01 November 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address133 Green Lane
Ilford
IG1 1XN

Location

Registered Address106 Stanley Road Ilford Essex
106 Stanley Road
Ilford
IG1 1RQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2021 (3 years, 1 month ago)
Next Return Due25 March 2022 (overdue)

Filing History

22 June 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 April 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 November 2019Appointment of Ms Ausra Talat as a director on 1 November 2019 (2 pages)
24 November 2019Termination of appointment of Farooq Hassan as a director on 1 November 2019 (1 page)
24 November 2019Cessation of Farooq Hassan as a person with significant control on 1 November 2019 (1 page)
24 November 2019Notification of Ausra Talat as a person with significant control on 1 November 2019 (2 pages)
22 November 2019Registered office address changed from 129-133 Green Lane Ilford IG1 1XN England to 133 Green Lane Ilford IG1 1XN on 22 November 2019 (1 page)
18 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Hassam Talat as a director on 31 January 2018 (1 page)
14 February 2018Cessation of Hassam Talat as a person with significant control on 31 January 2018 (1 page)
14 February 2018Notification of Farooq Hassan as a person with significant control on 31 January 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Farooq Hassan as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Farooq Hassan as a director on 1 April 2017 (2 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Registered office address changed from 16 Madras Road Ilford Essex IG1 2EY United Kingdom to 129-133 Green Lane Ilford IG1 1XN on 18 December 2016 (1 page)
18 December 2016Registered office address changed from 16 Madras Road Ilford Essex IG1 2EY United Kingdom to 129-133 Green Lane Ilford IG1 1XN on 18 December 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
1 July 2015Director's details changed for Mr Hassam Hassam Talat on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Hassam Hassam Talat on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Hassam Hassam Talat on 1 July 2015 (2 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)