WILKES-LUCAS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Svetlana Fankhauser as a director on 2024-12-13

View Document

26/07/2426 July 2024 Appointment of Ms Humaira Ahmed as a director on 2024-07-18

View Document

23/07/2423 July 2024 Appointment of Ms Svetlana Fankhauser as a director on 2024-07-18

View Document

15/07/2415 July 2024 Termination of appointment of Geoffroy Godin as a director on 2024-07-12

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Andrew James Matthews as a director on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Elliott Owen Gingell as a director on 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED GEOFFROY GODIN

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ELLIOTT GINGELL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON UPCOTT

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS JENNIFER SMITH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECOND FILING OF AP01 FOR IAN LAWSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED IAN JAMES LAWSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SIOW

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

17/06/1517 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ADOPT ARTICLES 24/07/2014

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY APPOINTED DOMINIC MURRAY

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR KIM FONG SIOW

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR HENRY JAMES KNOWLES

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR HENRY JAMES KNOWLES

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL FELL

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL FELL

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 10000

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 20/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 20/12/2012

View Document

23/10/1223 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 204903702.00

View Document

15/10/1215 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW O'HARA / 05/11/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MISS RACHEL SARA FELL

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON UPCOTT / 09/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW O'HARA / 12/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS; AMEND

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O COOKSON GROUP PLC 265 STRAND LONDON WC2R 1DB

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: C/O COOKSON GROUP PLC THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SHARES AGREEMENT OTC

View Document

30/05/0030 May 2000 SHARES AGREEMENT OTC

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

26/08/9926 August 1999 £ NC 100005000/400005000 29

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/12/97

View Document

18/12/9718 December 1997 SHARES AGREEMENT OTC

View Document

04/12/974 December 1997 £ NC 75000/100005000 28/11/97

View Document

04/12/974 December 1997 PREEMPTION RIGHTS 28/11/97

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 28/11/97

View Document

04/12/974 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

04/12/974 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 AUDITOR'S RESIGNATION

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 AUDITOR'S RESIGNATION

View Document

31/05/9631 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 S386 DISP APP AUDS 04/12/95

View Document

18/01/9618 January 1996 S369(4) SHT NOTICE MEET 04/12/95

View Document

18/01/9618 January 1996 ADOPT MEM AND ARTS 04/12/95

View Document

18/01/9618 January 1996 S366A DISP HOLDING AGM 04/12/95

View Document

18/01/9618 January 1996 S80A AUTH TO ALLOT SEC 04/12/95

View Document

18/01/9618 January 1996 S252 DISP LAYING ACC 04/12/95

View Document

03/11/953 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS; AMEND

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 SECRETARY RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: DROITWICH ROAD WORCESTER WR3 7JX

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: GRAISELEY HILL WOLVERHAMPTON WEST MIDLANDS WV3 0DL

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 EXEMPTION FROM APPOINTING AUDITORS 12/05/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/07/4118 July 1941 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information