R.K. LUCAS & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Jack Rees on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr Jack Rees as a person with significant control on 2025-05-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Paul Knight Lucas as a director on 2025-04-17

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

28/07/2328 July 2023 Change of details for Paul Knight Lucas as a person with significant control on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr Martyn Llewellyn as a director on 2023-07-14

View Document

28/07/2328 July 2023 Notification of Jack Rees as a person with significant control on 2023-07-14

View Document

28/07/2328 July 2023 Notification of Martyn Llewellyn as a person with significant control on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr Jack Rees as a director on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Termination of appointment of Michael Andrew Woods as a director on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2017-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

17/01/2217 January 2022 Change of details for Mr Paul Knight Lucas as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mrs Eirwen Mary Lucas on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Paul Knight Lucas on 2022-01-17

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MICHAEL ANDREW WOODS

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS EIRWEN MARY LUCAS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY JOAN HIGGON

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL KNIGHT LUCAS / 01/08/2019

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN HIGGON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Confirmation statement made on 2017-05-06 with updates

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER HUNTER

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HIGGON / 06/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT LUCAS / 06/05/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

23/06/0423 June 2004 S386 DISP APP AUDS 14/06/04

View Document

23/06/0423 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0423 June 2004 S80A AUTH TO ALLOT SEC 14/06/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 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