LUCAS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2024-09-03

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Satisfaction of charge 1 in full

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

04/04/234 April 2023 Appointment of Mr Lee Entwistle as a secretary on 2022-10-25

View Document

04/04/234 April 2023 Termination of appointment of Carl Stephen Nelson as a secretary on 2022-10-25

View Document

04/04/234 April 2023 Termination of appointment of Carl Stephen Nelson as a director on 2022-10-25

View Document

04/04/234 April 2023 Change of details for Mr Lee Entwistle as a person with significant control on 2022-10-25

View Document

04/04/234 April 2023 Director's details changed for Mr Lee Entwistle on 2022-10-25

View Document

03/03/233 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 DIRECTOR APPOINTED MR GARRY STEPHEN MERCER

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN NELSON / 30/05/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CARL STEPHEN NELSON / 30/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 30/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE 1 ST JOHNS COURT BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ST JOHN'S COURT, BACUP ROAD RAWTENSTALL LANCASHIRE BB4 7PA

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 18/05/2010

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE ENTWISTLE / 07/10/2008

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 28/02/08

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 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