LUCAS,HODSON AND LUCAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

30/07/2430 July 2024 Change of details for Mr Martin Lucas as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of David Jonathan Lucas as a director on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Mark Edward Lucas as a director on 2024-07-01

View Document

30/07/2430 July 2024 Cessation of Simon Lucas as a person with significant control on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONATHAN LUCAS / 06/04/2016

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEVEN LUCAS / 06/04/2016

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON LUCAS / 01/01/2018

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LUCAS

View Document

21/12/1721 December 2017 CESSATION OF EVELYN CATHERINE LUCAS AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LUCAS

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS EVELYN CATHERINE LUCAS / 15/02/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

19/03/1719 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS MANDY LUCAS

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVEN LUCAS / 03/01/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/1113 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVEN LUCAS / 10/03/2010

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 Annual return made up to 26 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONATHAN LUCAS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVEN LUCAS / 31/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY MANDY LUCAS

View Document

22/12/0922 December 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM GAZA TRADING ESTATE HILDENBOROUGH TONBRIDGE KENT TN11 8PR

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

17/09/6317 September 1963 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