Company NameLucas Furniture Systems Limited
Company StatusDissolved
Company Number01952584
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJack Lucas
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address9 Rowan Walk
London
N2 0QJ
Director NamePaul Lucas
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address9 Carlton Hill
London
NW8 0JX
Director NameMrs Rita Mepham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSales & Marketing Administration
Correspondence Address39 Oak Hill
Woodford Green
Essex
IG8 9PA
Director NameMr John Bernard Sayer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleProduct Designer
Correspondence Address3 Kennel Cottages
Shendish
Hemel Hempstead
Hertfordshire
HP3 0AB
Director NameMr Richard Ivan Simons
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence AddressYork Lodge Highwood Hill
Mill Hill
London
NW7 4HA
Director NameMr Gordon Williams
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Hamlin Crescent
Pinner
Middlesex
HA5 2SU
Secretary NameJack Lucas
NationalityBritish
StatusCurrent
Appointed06 March 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address9 Rowan Walk
London
N2 0QJ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£8,636,377
Net Worth£2,920,012
Cash£243,347
Current Liabilities£1,693,665

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2001Dissolved (1 page)
13 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (9 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Certificate of specific penalty (2 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)
19 July 1995Liquidators statement of receipts and payments (10 pages)