R.K. LUCAS & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Mr Jack Rees on 2025-05-14 |
14/05/2514 May 2025 | Change of details for Mr Jack Rees as a person with significant control on 2025-05-14 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
08/05/258 May 2025 | Termination of appointment of Paul Knight Lucas as a director on 2025-04-17 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-06 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Change of share class name or designation |
04/08/234 August 2023 | Resolutions |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
28/07/2328 July 2023 | Change of details for Paul Knight Lucas as a person with significant control on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Mr Martyn Llewellyn as a director on 2023-07-14 |
28/07/2328 July 2023 | Notification of Jack Rees as a person with significant control on 2023-07-14 |
28/07/2328 July 2023 | Notification of Martyn Llewellyn as a person with significant control on 2023-07-14 |
28/07/2328 July 2023 | Appointment of Mr Jack Rees as a director on 2023-07-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Termination of appointment of Michael Andrew Woods as a director on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Second filing of Confirmation Statement dated 2017-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
17/01/2217 January 2022 | Change of details for Mr Paul Knight Lucas as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mrs Eirwen Mary Lucas on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mr Paul Knight Lucas on 2022-01-17 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | DIRECTOR APPOINTED MR MICHAEL ANDREW WOODS |
09/10/199 October 2019 | DIRECTOR APPOINTED MRS EIRWEN MARY LUCAS |
09/08/199 August 2019 | APPOINTMENT TERMINATED, SECRETARY JOAN HIGGON |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL KNIGHT LUCAS / 01/08/2019 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOAN HIGGON |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
08/05/178 May 2017 | Confirmation statement made on 2017-05-06 with updates |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/11/1414 November 2014 | DIRECTOR APPOINTED MR CHRISTOPHER HUNTER |
15/05/1415 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/05/1330 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/05/1014 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN HIGGON / 06/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT LUCAS / 06/05/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/05/0721 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/06/0423 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
23/06/0423 June 2004 | S386 DISP APP AUDS 14/06/04 |
23/06/0423 June 2004 | VARYING SHARE RIGHTS AND NAMES |
23/06/0423 June 2004 | S80A AUTH TO ALLOT SEC 14/06/04 |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | 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