LUCAS AND NEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 21/11/2321 November 2023 | Change of details for Dr Mark Reginald Nel as a person with significant control on 2023-11-21 | 
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates | 
| 21/11/2321 November 2023 | Director's details changed for Dr Mark Reginald Nel on 2023-11-21 | 
| 21/11/2321 November 2023 | Director's details changed for Dr Dominque Nuala Lucas on 2023-11-21 | 
| 21/11/2321 November 2023 | Registered office address changed from C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 2023-11-21 | 
| 21/11/2321 November 2023 | Secretary's details changed for Dr Dominque Nuala Lucas on 2023-11-21 | 
| 21/11/2321 November 2023 | Cessation of Dominique Nuala Lucas as a person with significant control on 2023-11-21 | 
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-19 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 | 
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 22/02/2122 February 2021 | PREVSHO FROM 29/04/2020 TO 31/03/2020 | 
| 22/02/2122 February 2021 | COMPANY NAME CHANGED MEDICUS ARTS LTD CERTIFICATE ISSUED ON 22/02/21 | 
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 15/11/2015 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 21/09/2021 September 2020 | COMPANY NAME CHANGED LUCAS & NEL LTD CERTIFICATE ISSUED ON 21/09/20 | 
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES | 
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) | 
| 31/03/2031 March 2020 | FIRST GAZETTE | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES | 
| 03/04/193 April 2019 | DISS40 (DISS40(SOAD)) | 
| 02/04/192 April 2019 | FIRST GAZETTE | 
| 02/04/192 April 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 29/04/1829 April 2018 | 29/04/17 TOTAL EXEMPTION FULL | 
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES | 
| 29/01/1829 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 | 
| 29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 | 
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | 
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 11/05/1611 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 06/05/156 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM SUITE 25 NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS DN15 9YG | 
| 01/05/141 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 29/04/1329 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders | 
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINQUE NUALA LUCAS / 04/04/2012 | 
| 05/04/125 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders | 
| 05/04/125 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR DOMINQUE NUALA LUCAS / 04/04/2012 | 
| 05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK REGINALD NEL / 04/04/2012 | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND | 
| 03/05/113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders | 
| 19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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