LUCAS PRIME DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Director's details changed for Mr Daniel Arthur Lucas on 2023-06-29

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Certificate of change of name

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED LUCAS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/04/1421 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 17/04/2014

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 17/04/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN LUCAS

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM OAK COURT 67 BETHEL ROAD SEVENOAKS KENT TN13 3UE

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED MEDWAY PAINT CENTRE LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 14/11/03

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: UNIT 5, KENDEN BUSINESS PARK MARITIME CLOSE MEDWAY CITY ESTATE STROOD, KENT ME2 4JF

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 13/01/95; 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 mortgage 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

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

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED DEMODESIGN LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 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