LUCAS FETTES AND PARTNERS LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

24/12/2124 December 2021 Declaration of solvency

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-02

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BLENHEIM HOUSE BRIDGE STREET GUILDFORD GU1 4RY ENGLAND

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014453050005

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/10/185 October 2018 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / LUCAS FETTES PLC / 19/04/2017

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR VENITA VICARY

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN TRENT

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO MERISON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WORTHINGTON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN LUCAS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEIGHTON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKAYNE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WINTERBOTTOM

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWDIDGE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILLIPS

View Document

05/04/185 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS FETTES PLC

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WATT TAYLOR / 24/03/2016

View Document

05/09/175 September 2017 ADOPT ARTICLES 03/08/2017

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR IAIN JAMIESON

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKAYNE

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM PLOUGH COURT 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR WILLIAM ALBERT JONATHAN COCKAYNE

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK BROWN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014453050005

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED RICHARD CHARLES FRANK BOWDIDGE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WATT TAYLOR / 09/06/2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED HUGO CHARLES MERISON

View Document

09/02/159 February 2015 COMPANY NAME CHANGED LUCAS, FETTES AND PARTNERS LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

09/02/159 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/139 October 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUIDFORD SURREY GU1 1UW

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BASKERVILLE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARK JOHN WATT TAYLOR

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID POWELL PHILLIPS / 29/06/2011

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT JONATHAN COCKAYNE / 29/08/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY GORDON LUCAS / 05/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 22 RATHBONE STREET LONDON W1T 1LA

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT SAINTY

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1015 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 22 RATHBONE STREET LONDON W1P 1AJ

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PECK

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JAMES PHILIP WORTHINGTON

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED PAUL MARTIN WINTERBOTTOM

View Document

09/09/089 September 2008 DIRECTOR APPOINTED VENITA EILEEN VICARY

View Document

04/09/084 September 2008 DIRECTOR APPOINTED BRETT JON SAINTY

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID LEE

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 £ NC 3000/50000 29/10/02

View Document

17/12/0217 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 29/10/02

View Document

17/12/0217 December 2002 CAPITOLISE SUMS 29/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9822 October 1998 AMENDING FORM 88(2)R

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ALTER MEM AND ARTS 01/09/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 12-14 WHITFIELD STREET, LONDON. W1P 5RD

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 S252 DISP LAYING ACC 18/09/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: RINGLEY PARK HOUSE, 59, REIGATE ROAD, REIGATE, SURREY. RH2 0QJ.

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JH

View Document

07/12/907 December 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8621 March 1986 NEW SECRETARY APPOINTED

View Document

06/03/846 March 1984 NEW SECRETARY APPOINTED

View Document

09/02/839 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/12/812 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/12/812 December 1981 ANNUAL RETURN MADE UP TO 08/10/81

View Document

20/03/8120 March 1981 NEW SECRETARY APPOINTED

View Document

20/03/8120 March 1981 NEW SECRETARY APPOINTED

View Document

16/08/7916 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company