LUCAS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Total exemption full accounts made up to 2025-02-28 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with updates |
| 27/05/2527 May 2025 | Statement of capital following an allotment of shares on 2024-09-03 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Satisfaction of charge 1 in full |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 04/04/234 April 2023 | Appointment of Mr Lee Entwistle as a secretary on 2022-10-25 |
| 04/04/234 April 2023 | Termination of appointment of Carl Stephen Nelson as a secretary on 2022-10-25 |
| 04/04/234 April 2023 | Termination of appointment of Carl Stephen Nelson as a director on 2022-10-25 |
| 04/04/234 April 2023 | Change of details for Mr Lee Entwistle as a person with significant control on 2022-10-25 |
| 04/04/234 April 2023 | Director's details changed for Mr Lee Entwistle on 2022-10-25 |
| 03/03/233 March 2023 | Purchase of own shares. |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 09/09/199 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/10/1823 October 2018 | DIRECTOR APPOINTED MR GARRY STEPHEN MERCER |
| 09/08/189 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/09/1728 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL STEPHEN NELSON / 30/05/2017 |
| 30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 30/05/2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN NELSON / 30/05/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 24/05/1624 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE 1 ST JOHNS COURT BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/06/1529 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ST JOHN'S COURT, BACUP ROAD RAWTENSTALL LANCASHIRE BB4 7PA |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 05/06/135 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 18/05/2010 |
| 15/09/0915 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 07/10/2008 |
| 05/08/085 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
| 05/06/085 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 28/02/08 |
| 23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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