LUCAS BREEDING COMPANY 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 2025-07-17 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Registration of charge 007247510003, created on 2025-04-03

View Document

04/12/244 December 2024 Appointment of Mr James Meacock as a director on 2024-11-14

View Document

04/12/244 December 2024 Appointment of Mrs Hannah Meacock as a director on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

19/05/2119 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/05/2027 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH THOMAS PAUL BOWLING / 17/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY BOWLING / 17/07/2019

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR RALPH THOMAS PAUL BOWLING / 06/04/2016

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY BOWLING / 06/04/2016

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BOWLING / 17/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH THOMAS PAUL BOWLING / 17/07/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 ALTER MEM AND ARTS 16/10/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/85

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: WHITEFRIARS 220 PRESTON ROAD CHORLEY LANCS PR6 7BA

View Document

03/08/733 August 1973 ALTER MEM AND ARTS

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