LUCAS & WYLLYS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-23

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MRS AMY LAURA CHURCH

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA RISEBOROUGH

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 5/6 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2QJ

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWANSTON

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR NIGEL PAUL CRASKE

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR NIGEL PAUL CRASKE

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SWANSTON

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS NICOLA EILEEN RISEBOROUGH

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RAY SWANSTON / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES PARSONS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWDING

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 11,QUEEN STREET, GREAT YARMOUTH, NORFOLK. NR30 2QN

View Document

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL DOWDING / 13/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAY SWANSTON / 13/01/2010

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 S252 DISP LAYING ACC 04/11/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/11/93

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/01/9210 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