LUCAS KENNEDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registration of charge 065626540007, created on 2024-08-09

View Document

24/07/2424 July 2024 Registration of charge 065626540006, created on 2024-07-22

View Document

02/05/242 May 2024 Registration of charge 065626540005, created on 2024-04-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Register inspection address has been changed from Suite 1 Churchill Square Kings Hill West Malling ME19 4YU England to Second Floor Rostrum House 2-8 London Road Maidstone Kent ME16 8PY

View Document

28/11/2328 November 2023 Registered office address changed from Suite 14 60 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Second Floor Rostrum House 2-8 London Road Maidstone Kent ME16 8PY on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Lucas Kennedy Group Ltd as a person with significant control on 2023-11-10

View Document

28/11/2328 November 2023 Director's details changed for Mr Nigel Dick on 2023-11-10

View Document

26/10/2326 October 2023 Registered office address changed from Suite 1 30 Churchill Square West Malling Kent ME19 4YU to Suite 14 60 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2023-10-26

View Document

20/04/2320 April 2023 Satisfaction of charge 2 in full

View Document

19/04/2319 April 2023 Register inspection address has been changed from Suite 14 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to Suite 1 Churchill Square Kings Hill West Malling ME19 4YU

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Change of details for Lucas Kennedy Group Ltd as a person with significant control on 2022-10-01

View Document

28/10/2228 October 2022 Director's details changed for Mr Nigel Dick on 2022-10-01

View Document

21/10/2221 October 2022 Registered office address changed from 10th Floor 30 Crown Place, Earl Street London EC2A 4EB England to Suite 1 30 Churchill Square West Malling Kent ME19 4YU on 2022-10-21

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Registered office address changed from Suite 14 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to 10th Floor 30 Crown Place, Earl Street London EC2A 4EB on 2022-02-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 SAIL ADDRESS CHANGED FROM: 26 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4AE ENGLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 15 THE BROADWAY WOODFORD GREEN IG8 0HL ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 35.00

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065626540004

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINGO MARTINEZ

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY DOMINGO MARTINEZ

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS KENNEDY GROUP LTD

View Document

23/01/2023 January 2020 CESSATION OF DOMINGO MIMMO MARTINEZ AS A PSC

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR NIGEL DICK

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/04/191 April 2019 SAIL ADDRESS CHANGED FROM: 21-23 ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O LUCAS KENNEDY LIMITED KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1TF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1TF

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM CLARENDON BUSINESS CENTRE DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1TF ENGLAND

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 166666.66

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DEBA

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEBA / 22/12/2011

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: BURNHILL BUSINESS CENTRE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA ENGLAND

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

12/06/1212 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 NC INC ALREADY ADJUSTED 21/02/2012

View Document

27/02/1227 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 150

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEBA / 01/01/2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINGO MIMMO MARTINEZ / 01/01/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEBA / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEBA / 01/01/2009

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PAUL DEBA LOGGED FORM

View Document

20/05/0820 May 2008 SECRETARY APPOINTED DOMINGO MARTINEZ LOGGED FORM

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DOMINGO MARTINEZ LOGGED FORM

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDX HA4 9NA

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PAUL ANTHONY DEBA

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DOMINGO MIMMO MARTINEZ

View Document

02/05/082 May 2008 SECRETARY APPOINTED DOMINGO MIMMO MARTINEZ

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

11/04/0811 April 2008 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