Company NameLucas Fettes & Partners (Southern) Limited
Company StatusDissolved
Company Number02711671
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameAVRA Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Richard John Heighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 day after company formation)
Appointment Duration25 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Norrys Road
Barnet
Hertfordshire
EN4 9JU
Director NameMr Robin Anthony Gordon Lucas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 day after company formation)
Appointment Duration25 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Mill House Rake Lane
Milford
Godalming
GU8 5AB
Secretary NameMr Mark Richard Brown
NationalityBritish
StatusClosed
Appointed01 December 2004(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 17 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address298 Holt Road
Horsford
Norwich
Norfolk
NR10 3EG
Director NameDavid Fettes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressGreenfields The Avenue
Chobham
Surrey
GU24 8RU
Director NameJonathan George Hoskins Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration16 years, 8 months (resigned 06 January 2009)
RoleCompany Director
Correspondence Address47 Ellerby Street
Fulham
London
SW6 6EU
Secretary NameMr Robin Anthony Gordon Lucas
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressAshbrook 102a Ockford Road
Godalming
Surrey
GU7 1RG
Director NameDerek Anthony Corke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 1997)
RoleChartered Accountant
Correspondence AddressSalweem House
7 Watergate Road
Newport
Isle Of Wight
PO30 1XN
Director NameMark Frederick John Weil
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 1997)
RoleChartered Accountant
Correspondence Address31 Tangmere Road
Tangmere
Chichester
West Sussex
PO20 6HR
Director NameMr Stephen Richard Walter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
19 Priory Gardens
Waterlooville
Hampshire
PO7 7RS
Director NameRobert Edward Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2007)
RoleInsurance Broker
Correspondence Address9 Colville Drive
Bishops Waltham
Southampton
Hampshire
SO32 1LS
Director NameAndrew David Bradley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 2004)
RolePension & Insurance Consultant
Correspondence Address3 Mountbatten Square
Marinegate
Southsea
Hampshire
PO4 9XY
Director NameChristopher David Levoi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2009)
RoleInsurance Broker
Correspondence AddressHomefield House
Main Road, Owslebury
Winchester
Hampshire
SO21 1LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitelucasfettes.co.uk
Telephone020 74130999
Telephone regionLondon

Location

Registered AddressPlough Court
37 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1000 at £1Lucas Fettes PLC
83.33%
Ordinary A
200 at £1Moore Stephens (South) LLP
16.67%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,200
(7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,200
(7 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,200
(7 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 May 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,200
(7 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,200
(7 pages)
7 November 2013Full accounts made up to 31 March 2013 (9 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
14 December 2012Full accounts made up to 31 March 2012 (9 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
20 October 2011Full accounts made up to 31 March 2011 (9 pages)
26 September 2011Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages)
26 September 2011Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages)
19 July 2011Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
4 June 2010Register inspection address has been changed (2 pages)
4 June 2010Register(s) moved to registered inspection location (2 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (18 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 February 2009Appointment terminated director christopher levoi (1 page)
30 January 2009Full accounts made up to 31 March 2008 (20 pages)
13 January 2009Appointment terminated director jonathan peck (1 page)
19 June 2008Return made up to 05/05/08; full list of members (6 pages)
18 June 2008Registered office changed on 18/06/2008 from 22 rathbone street london W1P 1AJ (1 page)
25 January 2008Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Director resigned (1 page)
6 June 2007Return made up to 05/05/07; full list of members (4 pages)
16 April 2007Director resigned (1 page)
26 January 2007Full accounts made up to 31 March 2006 (19 pages)
6 June 2006Return made up to 05/05/06; full list of members (4 pages)
16 November 2005Full accounts made up to 31 March 2005 (20 pages)
16 June 2005Return made up to 05/05/05; full list of members (4 pages)
17 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (19 pages)
16 September 2004Director resigned (1 page)
11 June 2004Return made up to 05/05/04; full list of members (10 pages)
9 December 2003Full accounts made up to 31 March 2003 (20 pages)
7 December 2003Return made up to 05/05/03; full list of members (10 pages)
2 November 2002Full accounts made up to 31 March 2002 (20 pages)
11 July 2002Location of register of members (1 page)
10 July 2002Return made up to 05/05/02; full list of members (9 pages)
1 November 2001Full accounts made up to 31 March 2001 (15 pages)
28 October 2001Director's particulars changed (1 page)
6 July 2001Return made up to 05/05/01; full list of members (9 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
30 June 2000Return made up to 05/05/00; full list of members (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 June 1999New director appointed (2 pages)
4 June 1999Return made up to 05/05/99; full list of members (10 pages)
9 November 1998Full accounts made up to 31 March 1998 (15 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 March 1997 (15 pages)
3 August 1997New director appointed (1 page)
13 July 1997Return made up to 05/05/97; full list of members (10 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 April 1997New director appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 June 1996Return made up to 05/05/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
29 June 1995Return made up to 05/05/95; full list of members (18 pages)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1994£ nc 1000/1200 24/08/94 (1 page)
21 September 1994Ad 24/08/94--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages)
19 May 1992Company name changed avra LIMITED\certificate issued on 20/05/92 (3 pages)
5 May 1992Incorporation (17 pages)