LUCAS DESIGN & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Current accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

07/10/217 October 2021 Change of details for Mr Leslie Thomas Lucas as a person with significant control on 2016-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Registered office address changed from Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX to 36a West Street Reigate RH2 9BX on 2021-07-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES LUCAS / 12/09/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 04/04/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES LUCAS / 19/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW SHEEHAN

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062917400004

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917400002

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR MATTHEW ALEXANDER SHEEHAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LUCAS

View Document

30/11/1830 November 2018 PREVEXT FROM 29/08/2018 TO 31/08/2018

View Document

01/11/181 November 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062917400003

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUCAS

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS LUCAS / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LUCAS / 28/02/2018

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062917400002

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 COMPANY BUSINESS 05/12/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 1

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LUCAS / 21/11/2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES LUCAS / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 22/07/2015

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062917400001

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1419 August 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES LUCAS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MICHAEL THOMAS LUCAS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MATTHEW JOHN LUCAS

View Document

28/02/1328 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

05/09/095 September 2009 MEMORANDUM OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED L. T. LUCAS BUILDERS TW LIMITED CERTIFICATE ISSUED ON 03/09/09

View Document

24/08/0924 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ASHCOMBE HOUSE, 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED L. T. LUCAS BUILDER TYRELLS WOOD LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

25/06/0725 June 2007 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