LUCAS & PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 114859880004, created on 2025-04-25

View Document

10/04/2510 April 2025 Termination of appointment of Craig Arthur Seed as a director on 2025-03-05

View Document

18/03/2518 March 2025 Director's details changed for Mr Eliot James Powell on 2024-12-20

View Document

05/03/255 March 2025 Appointment of Mr Marc Coster as a director on 2025-03-05

View Document

16/01/2516 January 2025 Appointment of Mr Eliot James Powell as a director on 2024-12-20

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Second filing of Confirmation Statement dated 2023-08-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

02/04/242 April 2024 Registration of charge 114859880003, created on 2024-03-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Resolutions

View Document

14/07/2314 July 2023 Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to PO Box 3rd Floor 65 Leadenhall Street London EC3A 2AD on 2023-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Particulars of variation of rights attached to shares

View Document

20/12/2120 December 2021 Appointment of Mr John David Page as a director on 2021-12-09

View Document

20/12/2120 December 2021 Notification of Dr & P Group Limited as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Cessation of John Lucas as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Termination of appointment of Raj Rupal as a director on 2021-12-09

View Document

20/12/2120 December 2021 Appointment of Mr Simon Christopher Bland as a director on 2021-12-09

View Document

20/12/2120 December 2021 Appointment of Mr Craig Arthur Seed as a director on 2021-12-09

View Document

10/12/2110 December 2021 Registration of charge 114859880001, created on 2021-12-09

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LUCAS

View Document

15/08/1915 August 2019 CESSATION OF RAJ RUPAL AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 13/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR JOHN LUCAS

View Document

26/07/1826 July 2018 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