S LUCAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Change of details for Lucas Uk Group Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mrs Deborah Anne Lucas on 2024-12-18

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/08/2413 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Change of details for D Lucas Limited as a person with significant control on 2017-09-11

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mrs Deborah Anne Lucas on 2023-11-07

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

03/11/223 November 2022 Appointment of Mrs Deborah Anne Lucas as a director on 2019-09-19

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

14/06/2114 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH MULHOLLAND

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

18/06/2018 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045971880002

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 01/11/2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

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

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DECLAN MULHOLLAND / 17/04/2014

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 21/11/12 FOR FORM AR01

View Document

24/01/1324 January 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR KENNETH DECLAN MULHOLLAND

View Document

29/11/1029 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, OAK COURT 67 BETHEL ROAD, SEVENOAKS, KENT, TN13 3UE

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

04/07/094 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0821 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0821 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED MANOLYN LIMITED CERTIFICATE ISSUED ON 24/04/08

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 09/09/04

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

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

View Document

12/12/0312 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 SHARES AGREEMENT OTC

View Document

25/06/0325 June 2003 SHARES AGREEMENT OTC

View Document

25/06/0325 June 2003 SHARES AGREEMENT OTC

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: AQUIS COURT, 31 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE AL3 4RF

View Document

20/01/0320 January 2003 £ NC 1000/100000 19/12

View Document

20/01/0320 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/11/0221 November 2002 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