CHARLES LUCAS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

18/04/2418 April 2024 Director's details changed for Ms Meryl Jane Godden on 2024-03-01

View Document

18/04/2418 April 2024 Change of details for Mrs Meryl Jane Godden as a person with significant control on 2024-03-01

View Document

18/04/2418 April 2024 Change of details for Mr Charles Leonard Godfrey Godden as a person with significant control on 2024-03-01

View Document

18/04/2418 April 2024 Director's details changed for Mr Charles Leonard Godfrey Godden on 2024-03-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Registration of charge 082967220001, created on 2023-09-13

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

17/05/2217 May 2022 Cessation of Justin Godden as a person with significant control on 2022-05-13

View Document

17/05/2217 May 2022 Appointment of Mr Charles Leonard Godfrey Godden as a director on 2022-05-13

View Document

17/05/2217 May 2022 Termination of appointment of Justin Godden as a director on 2022-05-13

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Notification of Charles Leonard Godfrey Godden as a person with significant control on 2022-05-13

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Change of details for Mr Justin Godden as a person with significant control on 2019-07-31

View Document

03/12/213 December 2021 Change of details for Mrs Meryl Jane Godden as a person with significant control on 2019-07-31

View Document

03/12/213 December 2021 Registered office address changed from Harlakenden Farmhouse Woodchurch Ashford TN26 3PT England to Suite 1, Lower Ground Floor One George Yard London EC3V 9DF on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 73 HIGH STREET ROLVENDEN CRANBROOK TN17 4LP ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MERYL JANE GODDEN / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GODDEN / 18/09/2019

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MERYL JANE GODDEN / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O MORTGAGE ENQUIRY BELLS LANE TENTERDEN KENT TN30 7ES

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JUSTIN GODDEN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LAWRENCE

View Document

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN GODDEN

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GODDEN

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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