JOSEPH LUCAS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Bal Panaser as a director on 2022-10-26

View Document

18/10/2218 October 2022 Termination of appointment of Peter Ross Lakie as a director on 2022-10-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

04/10/214 October 2021 Change of details for Zf International Uk Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4AX

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / LUCAS INDUSTRIES LIMITED / 24/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY JANE PEGG

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FURBER

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BATTERBEE / 18/05/2016

View Document

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1525 September 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1417 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED STEPHEN MARK BATTERBEE

View Document

09/01/109 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED JANE PEGG

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY MELANIE HALL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY

View Document

02/04/082 April 2008 DIRECTOR APPOINTED BARRY ALBERT ELMS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA

View Document

02/12/022 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 46 PARK STREET LONDON W1Y 4DJ

View Document

08/06/008 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 S252 DISP LAYING ACC 12/08/98

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

18/08/9818 August 1998 S366A DISP HOLDING AGM 12/08/98

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: STRATFORD ROAD SOLIHULL B90 4LA

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/01/98

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: BRUETON HOUSE NEW ROAD SOLIHULL WEST MIDLANDS B91 3TX

View Document

22/12/9522 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: GREAT KING STREET BIRMINGHAM B19 2XF

View Document

20/03/9020 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: WELL STREET, BIRMINGHAM 19

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

03/03/773 March 1977 ANNUAL RETURN MADE UP TO 13/12/76

View Document

31/12/5131 December 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/51

View Document

18/05/2718 May 1927 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/27

View Document

23/05/0723 May 1907 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