J A LUCAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/01/2522 January 2025 Change of details for Mr Michael James Lucas as a person with significant control on 2017-01-23

View Document

22/01/2522 January 2025 Change of details for Mrs Sarah Wendy Lucas as a person with significant control on 2017-01-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Director's details changed for Mr Michael James Lucas on 2024-01-21

View Document

24/01/2424 January 2024 Change of details for Mrs Sarah Wendy Lucas as a person with significant control on 2024-01-21

View Document

24/01/2424 January 2024 Change of details for Mr Michael James Lucas as a person with significant control on 2024-01-21

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

24/01/2424 January 2024 Director's details changed for Mrs Sarah Wendy Lucas on 2024-01-21

View Document

23/01/2423 January 2024 Change of details for Mrs Sarah Wendy Lucas as a person with significant control on 2024-01-20

View Document

23/01/2423 January 2024 Secretary's details changed for Mr Michael James Lucas on 2024-01-20

View Document

23/01/2423 January 2024 Director's details changed for Mrs Sarah Wendy Lucas on 2024-01-20

View Document

23/01/2423 January 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Michael James Lucas as a person with significant control on 2024-01-20

View Document

23/01/2423 January 2024 Director's details changed for Mr Michael James Lucas on 2024-01-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Registered office address changed from Sg House St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-04

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105779840004

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105779840003

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105779840002

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105779840001

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM CHELFORD STRATTON ROAD WINCHESTER HAMPSHIRE SO23 0JQ ENGLAND

View Document

21/08/1721 August 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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