LUCAS BRAND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / JEAN LUCAS / 06/04/2016

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH LUCAS / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LUCAS / 29/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LUCAS / 29/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

05/09/115 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LUCAS / 23/07/2010

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LUCAS / 23/07/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LUCAS / 02/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LUCAS / 02/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 41 WELBECK STREET LONDON W1G 8EA

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 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