Company NameLucking & Clark Consulting Engineers Limited
Company StatusActive
Company Number03695672
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Charles Allen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(12 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameMr Mark Nicholas Duncombe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(12 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameMr Leke Gjinali
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(14 years, 2 months after company formation)
Appointment Duration11 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameMr Sven Gunter Griesemann
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 2017(18 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameMr John Paul Daniel McGranaghan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameMichael Ashley Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Orchard Way
Horsmonden
Kent
TN12 8JX
Director NameMr Christopher John Winiecki
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Chapel Lane
Fowlmere
Royston
Hertfordshire
SG8 7SD
Director NameMr John Christopher Lucking
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Secretary NameMr John Christopher Lucking
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cowcross Street
London
EC1M 6DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Charles Allen
25.00%
Ordinary
1 at £1John Christopher Lucking
25.00%
Ordinary
1 at £1Leke Gjinali
25.00%
Ordinary A
1 at £1Mark Nicholas Duncombe
25.00%
Ordinary

Financials

Year2014
Net Worth£562,237
Cash£6,365
Current Liabilities£71,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2017Memorandum and Articles of Association (15 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 3
(5 pages)
24 April 2017Appointment of Mr Sven Gunter Griesemann as a director on 10 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 4
(4 pages)
24 April 2017Termination of appointment of John Christopher Lucking as a director on 10 April 2017 (1 page)
24 April 2017Termination of appointment of John Christopher Lucking as a secretary on 10 April 2017 (1 page)
20 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Director's details changed for Mr Leke Gjinali on 22 September 2014 (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Director's details changed for Mr David Allen on 13 September 2012 (2 pages)
20 August 2013Director's details changed for Mr John Christopher Lucking on 13 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Mark Duncombe on 13 September 2012 (2 pages)
12 July 2013Secretary's details changed for Mr John Christopher Lucking on 13 September 2012 (1 page)
28 June 2013Appointment of Mr Lekë Gjinali as a director on 6 April 2013 (2 pages)
28 June 2013Appointment of Mr Lekë Gjinali as a director on 6 April 2013 (2 pages)
27 June 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 June 2013 (1 page)
12 March 2013Cancellation of shares. Statement of capital on 12 March 2013
  • GBP 3
(4 pages)
5 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2013Registered office address changed from 31 Cowcross Street London EC1M 6DQ United Kingdom on 26 February 2013 (1 page)
8 November 2012Termination of appointment of Michael Ashley Clark as a director on 31 October 2012 (1 page)
29 October 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 October 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
29 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4
(3 pages)
3 May 2011Appointment of Mr Mark Duncombe as a director (2 pages)
3 May 2011Appointment of Mr David Allen as a director (2 pages)
19 April 2011Registered office address changed from C/O Gordon Jeffreys & Co Turret House Station Road Amersham Buckinghamshire HP7 0AB on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Christopher Winiecki as a director (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
15 March 2010Total exemption full accounts made up to 31 January 2010 (1 page)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Michael Ashley Clark on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher John Winiecki on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Christopher Lucking on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Ashley Clark on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Christopher Lucking on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher John Winiecki on 1 October 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
5 September 2008Return made up to 15/01/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 February 2007Return made up to 15/01/07; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 15/01/06; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 March 2004Return made up to 15/01/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 March 2003Return made up to 15/01/03; no change of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
13 September 2002Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 15/01/02; no change of members (6 pages)
9 September 2002Restoration by order of the court (2 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
1 March 2000Ad 01/03/99--------- £ si 1@1 (2 pages)
1 March 2000Return made up to 15/01/00; full list of members (7 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
15 January 1999Incorporation (21 pages)