LUCAS FLETT HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HOWARD GAFFNEY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 15/12/15 STATEMENT OF CAPITAL GBP 18500

View Document

27/07/1627 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/07/161 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 CURRSHO FROM 30/03/2015 TO 31/12/2014

View Document

11/11/1411 November 2014 30/04/14 STATEMENT OF CAPITAL GBP 73000

View Document

07/11/147 November 2014 31/03/14 STATEMENT OF CAPITAL GBP 106000

View Document

20/08/1420 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 106000

View Document

11/08/1411 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/10/139 October 2013 REDUCE ISSUED CAPITAL 26/02/2013

View Document

09/10/139 October 2013 SOLVENCY STATEMENT DATED 26/02/13

View Document

09/10/139 October 2013 28/02/13 STATEMENT OF CAPITAL GBP 121000

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 496000

View Document

09/10/139 October 2013 STATEMENT BY DIRECTORS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GAFFNEY

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JUNE GAFFNEY / 15/12/2011

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JUNE GAFFNEY / 15/12/2011

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOWAT

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOWAT

View Document

17/12/1017 December 2010 CURREXT FROM 30/09/2010 TO 30/03/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 £ NC 1000000/1500000 30/1

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED LUCAS FLETT LTD. CERTIFICATE ISSUED ON 24/10/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 20/10/98

View Document

26/10/9926 October 1999 £ SR 400000@1 20/10/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

03/07/983 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/04/954 April 1995 ALTER MEM AND ARTS 08/03/95

View Document

04/04/954 April 1995 £ NC 500000/1000000 08/0

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED RJE LTD CERTIFICATE ISSUED ON 16/01/95

View Document

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

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

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

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/09/9328 September 1993 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 £ NC 100000/500000 01/06

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED RJE TELEHOIST CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 20/05/92

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 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