S LUCAS GROUP LIMITED

11 Invicta Business Park 11 Invicta Business Park, Kent, TN15 7RJ
StatusACTIVE
Company No.04597188
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

S LUCAS GROUP LIMITED is an active private limited company with number 04597188. It was incorporated 21 years, 6 months, 10 days ago, on 21 November 2002. The company address is 11 Invicta Business Park 11 Invicta Business Park, Kent, TN15 7RJ.



Company Fillings

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: D Lucas Limited

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Anne Lucas

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mrs Deborah Anne Lucas

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Kenneth Declan Mulholland

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-22

Charge number: 045971880002

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Daniel Arthur Lucas

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Declan Mulholland

Change date: 2014-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-17

Officer name: Mr Daniel Arthur Lucas

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Arthur Lucas

Change date: 2014-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Feb 2013

Action Date: 21 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-11-21

Form type: AR01

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Declan Mulholland

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheridan Lucas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-09

Old address: , Oak Court 67 Bethel Road, Sevenoaks, Kent, TN13 3UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from, 165 queen victoria street, london, EC4V 4DD

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manolyn LIMITED\certificate issued on 24/04/08

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Statement of affairs

Date: 25 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 25 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 20000@1=20000 £ ic 50000/70000

Documents

View document PDF

Statement of affairs

Date: 25 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/12/02--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 20/01/03 from: aquis court, 31 fishpool street, st. Albans, hertfordshire AL3 4RF

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/02

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFSL LTD

UNIT 267, MOAT HOUSE,BELFAST,BT5 5AD

Number:NI660633
Status:ACTIVE
Category:Private Limited Company

GLOBAL BRAIN INJURY AWARENESS CIC

3 THE SQUARE THE SHUTE,SANDOWN,PO36 0NW

Number:11942582
Status:ACTIVE
Category:Community Interest Company

GREEN HAUL FISHING LTD

4 GREENHALL WAY,INSCH,AB52 6HH

Number:SC259339
Status:ACTIVE
Category:Private Limited Company

M&AF LTD

269 MAULDETH ROAD,MANCHESTER,M19 1GF

Number:10129411
Status:ACTIVE
Category:Private Limited Company

MONTROSE ESTATES (1993) LIMITED

BRANCH REGISTRATION,,

Number:SF000651
Status:ACTIVE
Category:Other company type

SCHOOL ME

139 LEATHWAITE ROAD,LONDON,SW11 6RW

Number:06822977
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source