LUCAS HUGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

30/08/2330 August 2023 Purchase of own shares.

View Document

03/08/233 August 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

11/07/2311 July 2023 Cessation of Shannon Elizabeth Wilson as a person with significant control on 2023-07-07

View Document

11/07/2311 July 2023 Termination of appointment of Dennis James Wilson as a director on 2023-07-07

View Document

11/07/2311 July 2023 Cessation of Dennis James Wilson as a person with significant control on 2023-07-07

View Document

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 2a Ledbury Mews North London W11 2AF England to 85 Great Portland Street First Floor London W1W 7LT on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Ms Angela Frances Marcus on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Jason Dean Marcus on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Dennis James Wilson on 2022-04-22

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 147 KINGS ROAD LONDON SW3 5TX ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066087310002

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 147 147 KINGS ROAD LONDON SW3 5TX ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN BEACH

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DENNIS JAMES WILSON

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 147 KINGS ROAD LONDON SW3 5TX ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA FRANCES MULES / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA FRANCES MULES / 23/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 204 LATIMER ROAD LONDON W10 6QY

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA FRANCES MARCUS / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN MARCUS / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN MARCUS / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA FRANCES MARCUS / 23/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN MARCUS / 10/08/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANNON ELIZABETH WILSON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FRANCES MULES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JAMES WILSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR WARREN BEACH

View Document

06/01/176 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 1055

View Document

22/12/1622 December 2016 ADOPT ARTICLES 04/11/2016

View Document

22/12/1622 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 1429

View Document

22/12/1622 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 313460.40

View Document

26/11/1626 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066087310001

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PAUL WILSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1B KENSINGTON PARK MEWS NOTTING HILL LONDON W11 2EY

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JASON DEAN MARCUS

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066087310002

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1319 November 2013 SECOND FILING FOR FORM SH01

View Document

16/10/1316 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1316 October 2013 ADOPT ARTICLES 21/08/2013

View Document

16/10/1316 October 2013 21/08/13 STATEMENT OF CAPITAL GBP 312505.40

View Document

07/10/137 October 2013 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066087310001

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM C/O ANJHE MULES 1B KENSINGTON PARK MEWS NOTTING HILL LONDON W11 2EY

View Document

27/07/1127 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA FRANCES MULES / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 348 WESTBOURNE PARK ROAD LONDON W11 1EQ

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED AUSTIN & MARWOOD LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

03/06/083 June 2008 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