LUCAS DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-01-30

View Document

15/07/2415 July 2024 Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 2024-07-15

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

04/01/244 January 2024 Certificate of change of name

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-01-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 280 COODEN DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3AB

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED LUCAS CONCEPTS LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/02/1521 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM NORTHWOOD 10 ST MARYS VILLAS BATTLE EAST SUSSEX TN33 0BY UNITED KINGDOM

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 7 EDEN COURT CHURCH STREET TICEHURST EAST SUSSEX TN5 7AF UNITED KINGDOM

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED PIERS TIMOTHY EVERARD LUCAS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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