Company NameLucian Associates Limited
DirectorMargaret Ann Seville
Company StatusActive
Company Number03203225
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous NameSeeds & Grains & Cotton Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed08 February 2007(10 years, 8 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameMrs Hazel Gill
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLa Bruyere
Sark
Channel Islands
GY9 0SE
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameHarold George Purchase
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1999)
RoleChemist
Correspondence AddressNo 2 Beech Tree Meadow
Bridestowe
Okehampton
Devon
EX20 4EF
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed09 December 2003(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(10 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 January 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed22 April 1997(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1999)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed15 November 1999(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 December 2003)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2003)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Santosh Assets Corp
90.00%
Ordinary
1000 at £1Gardengrove Overseas Sa
10.00%
Ordinary

Financials

Year2014
Turnover£8,546,555
Gross Profit£3,642,057
Net Worth£2,379,823
Cash£2,212,088
Current Liabilities£12,382,353

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 29 December 2022 (7 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 29 December 2021 (7 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
19 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Full accounts made up to 29 December 2020 (16 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022 (2 pages)
21 January 2022Termination of appointment of David Richard Minnett as a director on 6 January 2022 (1 page)
21 January 2022Director's details changed for Mrs Margaret Ann Seville on 6 January 2022 (2 pages)
7 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 29 December 2019 (27 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Group of companies' accounts made up to 29 December 2018 (26 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 June 2019Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 5 June 2019 (1 page)
1 June 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page)
5 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
15 October 2018Change of details for Helmy Ahmed Abdel Baky Mostafa as a person with significant control on 13 June 2017 (2 pages)
3 October 2018Group of companies' accounts made up to 29 December 2017 (29 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 November 2017Group of companies' accounts made up to 29 December 2016 (30 pages)
2 November 2017Group of companies' accounts made up to 29 December 2016 (30 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 March 2017Group of companies' accounts made up to 29 December 2015 (30 pages)
20 March 2017Group of companies' accounts made up to 29 December 2015 (30 pages)
15 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
15 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 June 2016Director's details changed for Mr David Richard Minnett on 24 May 2016 (2 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
27 June 2016Director's details changed for Mr David Richard Minnett on 24 May 2016 (2 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(3 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
5 February 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
28 March 2012Group of companies' accounts made up to 31 December 2010 (21 pages)
28 March 2012Group of companies' accounts made up to 31 December 2010 (21 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 June 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
7 June 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 January 2010Full accounts made up to 31 December 2008 (14 pages)
26 January 2010Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
22 July 2009Director's change of particulars / david minnet / 08/07/2009 (1 page)
22 July 2009Director's change of particulars / david minnet / 08/07/2009 (1 page)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
6 January 2009Full accounts made up to 31 December 2007 (14 pages)
6 January 2009Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2005 (14 pages)
22 October 2007Full accounts made up to 31 December 2005 (14 pages)
21 June 2007Return made up to 24/05/07; full list of members (3 pages)
21 June 2007Return made up to 24/05/07; full list of members (3 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 6 albemarle street london W1S 4HG (1 page)
8 February 2007Registered office changed on 08/02/07 from: 6 albemarle street london W1S 4HG (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Director resigned (1 page)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
9 January 2006Amended full accounts made up to 31 December 2004 (9 pages)
9 January 2006Amended full accounts made up to 31 December 2004 (9 pages)
3 January 2006Full accounts made up to 31 December 2004 (9 pages)
3 January 2006Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 January 2004New director appointed (4 pages)
24 January 2004New director appointed (4 pages)
24 January 2004New secretary appointed;new director appointed (6 pages)
24 January 2004New secretary appointed;new director appointed (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 38 wigmore street london W1H 0BX (1 page)
30 December 2003Registered office changed on 30/12/03 from: 38 wigmore street london W1H 0BX (1 page)
4 June 2003Return made up to 24/05/03; full list of members (5 pages)
4 June 2003Return made up to 24/05/03; full list of members (5 pages)
30 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 December 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
20 December 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
14 July 2002Return made up to 24/05/02; full list of members (5 pages)
14 July 2002Return made up to 24/05/02; full list of members (5 pages)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
18 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2001Return made up to 24/05/01; full list of members (5 pages)
31 May 2001Secretary's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Return made up to 24/05/01; full list of members (5 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1998 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1998 (9 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 June 2000Return made up to 24/05/00; full list of members (5 pages)
1 June 2000Return made up to 24/05/00; full list of members (5 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
1 December 1999Registered office changed on 01/12/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 June 1999Return made up to 24/05/99; no change of members (5 pages)
22 June 1999Return made up to 24/05/99; no change of members (5 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
29 May 1998Return made up to 24/05/98; no change of members (5 pages)
29 May 1998Return made up to 24/05/98; no change of members (5 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Return made up to 24/05/97; full list of members (7 pages)
8 July 1997Return made up to 24/05/97; full list of members (7 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
16 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
16 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
13 August 1996Memorandum and Articles of Association (11 pages)
13 August 1996Memorandum and Articles of Association (11 pages)
12 August 1996Company name changed seeds & grains & cotton trading LIMITED\certificate issued on 13/08/96 (2 pages)
12 August 1996Company name changed seeds & grains & cotton trading LIMITED\certificate issued on 13/08/96 (2 pages)
4 June 1996£ nc 10000/100000 24/05/96 (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996£ nc 10000/100000 24/05/96 (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Incorporation (20 pages)
24 May 1996Incorporation (20 pages)