LUCAS PUBLICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/06/237 June 2023 | Appointment of Mrs Hannah Rachel Elise the Hon. Palmer as a director on 2023-05-11 |
07/06/237 June 2023 | Appointment of Mrs Lucinda Lafferty as a director on 2023-05-11 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/07/1719 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MATTHEW, PALMER 12TH BARON LUCAS AND 8TH LORD DINGWALL / 06/01/2017 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MATTHEW, LORD LUCAS OF CRUDWELL AND DINGWALL / 04/01/2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/03/1611 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/11/114 November 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE BUTLER |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MATTHEW, LORD LUCAS OF CRUDWELL AND DINGWALL / 15/02/2010 |
10/03/1010 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | NC INC ALREADY ADJUSTED 31/01/08 |
19/03/0819 March 2008 | GBP NC 700000/800000 31/01/2008 |
10/03/0810 March 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/0810 March 2008 | ALLOTMENT OF SHARES 28/01/2008 |
10/03/0810 March 2008 | CURRENT ACCOUNT CONVERSION 31/01/2008 |
10/03/0810 March 2008 | GBP NC 100000/700000 31/01/2008 |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/03/078 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
06/03/016 March 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | DIRECTOR RESIGNED |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
16/03/0016 March 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | RE TABLE A REGS 25/05/99 |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
23/06/9923 June 1999 | S366A DISP HOLDING AGM 01/06/99 |
15/03/9915 March 1999 | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
12/10/9812 October 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99 |
19/02/9819 February 1998 | REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/02/9819 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/9819 February 1998 | NEW DIRECTOR APPOINTED |
19/02/9819 February 1998 | DIRECTOR RESIGNED |
19/02/9819 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/02/9813 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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