LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

20/01/2520 January 2025 Registered office address changed from Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom to 21 Lombard Street London EC3V 9AH on 2025-01-20

View Document

14/01/2514 January 2025 Termination of appointment of Graham Moore as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Jane Melissa Hudson as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Kerry Frances Holmes as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Kevin James Froggatt as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Elizabeth Kirkham Burrows as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Neil James Clarke as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Robin Anthony Gordon Lucas as a director on 2024-12-02

View Document

14/01/2514 January 2025 Termination of appointment of Richard John Heighton as a director on 2024-12-02

View Document

22/03/2422 March 2024 Satisfaction of charge 2 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 1 in full

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

06/04/236 April 2023 Register inspection address has been changed from Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/09/2130 September 2021 Notice of Restriction on the Company's Articles

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR KEVIN JAMES FROGGATT

View Document

15/10/2015 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / LUCAS FETTES HOLDINGS LIMITED / 24/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BURROWS / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HEIGHTON / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY GORDON LUCAS / 24/09/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED PETER GERARD CARROLL

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS JANE MELISSA HUDSON

View Document

08/06/188 June 2018 AUDITOR'S RESIGNATION

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BURROWS / 10/01/2018

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD BROWN / 10/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BROWN / 10/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 10/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CLARKE / 10/01/2018

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS FETTES HOLDINGS LIMITED

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS FETTES PLC

View Document

25/09/1725 September 2017 CESSATION OF LUCAS FETTES PLC AS A PSC

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM PLOUGH COURT 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DILREW

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED IAN MICHAEL BURROWS

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 12/02/2013

View Document

31/12/1231 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 951296.00

View Document

31/12/1231 December 2012 ALTER ARTICLES 05/12/2012

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 27/10/2011

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY GORDON LUCAS / 05/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 02/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM, 22 RATHBONE STREET, LONDON, W1T 1LA

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE LIPKA

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD COX

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PECK

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HANS STEIN

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 REMOVAL OF DIRECTOR 25/05/04

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0418 January 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9822 October 1998 AMENDING FORM 88(2)R

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

22/07/9822 July 1998 £ NC 1000/2000 06/07/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9610 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 12-14 WHITFIELD STREET, LONDON, W1P 5RD

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 EXEMPTION FROM APPOINTING AUDITORS 18/09/91

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: RINGLEY PARK HOUSE,, 59,REIGATE HOUSE,, REIGATE,, SURREY RH2 0QJ

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/9011 December 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: 29 LINKFIELD LANE, REDHILL, SURREY, RH1 1JE

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 £ NC 100/1000 16/03/9

View Document

01/12/891 December 1989 COMPANY NAME CHANGED B.L.INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 29 LINKFIELD ROAD, REDHILL, SURREY, RH1 1JH

View Document

17/10/8817 October 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/10/8723 October 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 REGISTERED OFFICE CHANGED ON 05/01/87 FROM: C/O CREASEY ALEXANDER & CO, 44 GRAFTON HOUSE, 2/3 GOLDEN SQUARE, LONDON W1R 3AD

View Document

09/10/709 October 1970 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