Company NameLucas Real Estate
Company StatusDissolved
Company Number06866307
CategoryPrivate Unlimited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kim Irene Lucas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleProperty Developer
Correspondence Address5 Eriswell Crescent
Walton-On-Thames
Surrey
KT12 5DS
Director NameMr Mark David Lucas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Eriswell Crescent
Walton-On-Thames
Surrey
KT12 5DS
Secretary NameMr Mark David Lucas
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Eriswell Crescent
Walton-On-Thames
Surrey
KT12 5DS

Contact

Websitewww.lucasrealestate.com/
Email address[email protected]

Location

Registered Address5 Eriswell Crescent
Walton-On-Thames
Surrey
KT12 5DS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 2
(4 pages)
18 April 2010Director's details changed for Mark David Lucas on 8 October 2009 (2 pages)
18 April 2010Director's details changed for Kim Irene Lucas on 8 October 2009 (2 pages)
18 April 2010Director's details changed for Mark David Lucas on 8 October 2009 (2 pages)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 2
(4 pages)
18 April 2010Director's details changed for Mark David Lucas on 8 October 2009 (2 pages)
18 April 2010Director's details changed for Kim Irene Lucas on 8 October 2009 (2 pages)
18 April 2010Secretary's details changed for Mark David Lucas on 8 October 2009 (1 page)
18 April 2010Secretary's details changed for Mark David Lucas on 8 October 2009 (1 page)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 2
(4 pages)
18 April 2010Secretary's details changed for Mark David Lucas on 8 October 2009 (1 page)
18 April 2010Director's details changed for Kim Irene Lucas on 8 October 2009 (2 pages)
20 October 2009Registered office address changed from 14 Ince Road Hersham Walton-on-Thames Surrey KT12 5BJ on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mark David Lucas on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Kim Irene Lucas on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Mark David Lucas on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Mark David Lucas on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Kim Irene Lucas on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Kim Irene Lucas on 8 October 2009 (3 pages)
20 October 2009Registered office address changed from 14 Ince Road Hersham Walton-on-Thames Surrey KT12 5BJ on 20 October 2009 (2 pages)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2009Registered office changed on 14/08/2009 from 16 westcar lane hersham walton-on-thames surrey KT12 5ER (1 page)
14 August 2009Director and secretary's change of particulars / mark lucas / 04/08/2009 (1 page)
14 August 2009Director's Change of Particulars / kim lucas / 04/08/2009 / HouseName/Number was: 16, now: 14; Street was: westcar lane, now: ince road; Post Code was: KT12 5ER, now: KT12 5BJ (1 page)
14 August 2009Director's change of particulars / kim lucas / 04/08/2009 (1 page)
14 August 2009Director and Secretary's Change of Particulars / mark lucas / 04/08/2009 / HouseName/Number was: 16, now: 14; Street was: westcar lane, now: ince road; Post Code was: KT12 5ER, now: KT12 5BJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 16 westcar lane hersham walton-on-thames surrey KT12 5ER (1 page)
1 April 2009Incorporation (19 pages)
1 April 2009Incorporation (19 pages)