BLACKHOUSE LUCAS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from 6 Barton Court Warrington Warrington Cheshire WA2 7TE to 38 Langsett Court Hemingfield Grove Great Sankey Warrington WA5 1HL on 2025-10-14

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-07-24

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Registered office address changed from PO Box 4385 08594836 - Companies House Default Address Cardiff CF14 8LH to 6 Barton Court Warrington Warrington Cheshire WA2 7TE on 2025-04-15

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 08594836 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Registered office address changed from Foundry House Suite 6 Foundry House Widnes Cheshire WA8 8UD United Kingdom to PO Box 1403 Bhl Bhl Warrington WA4 9XN on 2023-01-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/05/202 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / WARNFIELD HEWITT PROPERTY SERVICES LIMITED / 14/01/2019

View Document

15/03/1915 March 2019 Registered office address changed from , 7 Huntley Street, Warrington, Cheshire, WA5 1EQ to PO Box 1403 Bhl Bhl Warrington WA4 9XN on 2019-03-15

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 7 HUNTLEY STREET WARRINGTON CHESHIRE WA5 1EQ

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MISS LAUREN POOLE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HATTON-FEARNLEY

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARNFIELD HEWITT PROPERTY SERVICES LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/07/176 July 2017 CESSATION OF IAN RICHARD WILLIAMS AS A PSC

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

31/05/1731 May 2017 CORPORATE DIRECTOR APPOINTED WARNFIELD HEWITT PROPERTY SERVICES LIMITED

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR JOHN HATTON-FEARNLEY

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA LOUISE HEWITT / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAMS / 16/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HEWITT

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O C/O THE VICARAGE DYMOCK ROAD MUCH MARCLE LEDBURY HEREFORDSHIRE HR8 2NL

View Document

20/05/1520 May 2015 Registered office address changed from , C/O C/O, the Vicarage Dymock Road, Much Marcle, Ledbury, Herefordshire, HR8 2NL to PO Box 1403 Bhl Bhl Warrington WA4 9XN on 2015-05-20

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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