LUCAS CONSULTING (UK) LTD

Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Harshini Anita Pereira as a secretary on 2025-10-07

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

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

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Change of details for Mr Inaam Hussain as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Shabbir Hussain as a person with significant control on 2023-06-16

View Document

14/03/2314 March 2023 Notification of Inaam Hussain as a person with significant control on 2023-03-12

View Document

02/03/232 March 2023 Notification of Shabbir Hussain as a person with significant control on 2023-02-26

View Document

28/02/2328 February 2023 Withdrawal of a person with significant control statement on 2023-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABBIR HUSSAIN / 12/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 15 YORK GATE SOUTHGATE LONDON M4 6HS

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HARSHINI ANITA PEREIRA / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / INAAM HUSSAIN / 12/01/2012

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INAAM HUSSAIN / 09/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HUSSAIN / 09/12/2009

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: FITH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 17 WESTVIEW CRESCENT EDMONTON LONDON N9 9JP

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/0010 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 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