Company NameLucas Holdings (Bowland) Limited
DirectorsJulian Robert Steven Ball and Jillian Maree Overland
Company StatusActive
Company Number08084096
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Previous NameLucas Energy (Bowland No.2) Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Julian Robert Steven Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMrs Jillian Maree Overland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 January 2024(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Allan Stuart Campbell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleExecutive Chairman & Ceo
Country of ResidenceAustralia
Correspondence AddressHyundai Building Level 3 394 Lane Cove Road
Macquarie Park
Nsw
2113
Director NameDr Peter Turner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyundai Building Level 3 394 Lane Cove Road
Macquarie Park
Nsw
2113
Secretary NameMr Nicholas John William Swan
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHyundai Building Level 3 394 Lane Cove Road
Macquarie Park
Nsw
2113
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Philip James Arnall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at $1.58Aj Lucas Group Limited A/c 060309104
100.11%
Ordinary

Financials

Year2014
Net Worth-£64,699
Current Liabilities£80,544

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

24 April 2023Delivered on: 24 April 2023
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 4 November 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Madison Pacific Trust Limited as Security Trustee (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Madison Pacific Trust Limited as Security Trustee (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Kerogen Investments No.1 (Hk) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Kerogen Investments No.1 (Hk) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2017Full accounts made up to 30 June 2017 (16 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 June 2016 (16 pages)
26 November 2016Confirmation statement made on 4 November 2016 with updates (68 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2016Registration of charge 080840960003, created on 22 June 2016 (48 pages)
29 June 2016Registration of charge 080840960004, created on 22 June 2016 (31 pages)
13 October 2015Full accounts made up to 30 June 2015 (16 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • USD 157.83
(3 pages)
11 August 2015Termination of appointment of Nicholas John William Swan as a secretary on 30 July 2015 (2 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • USD 157.83
(4 pages)
6 October 2014Full accounts made up to 30 June 2014 (16 pages)
7 February 2014Appointment of Mr Philip Arnall as a director (2 pages)
30 January 2014Termination of appointment of Peter Turner as a director (1 page)
30 January 2014Termination of appointment of Allan Campbell as a director (1 page)
30 January 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
30 January 2014Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 30 January 2014 (1 page)
9 January 2014Registration of charge 080840960002 (53 pages)
9 January 2014Registration of charge 080840960001 (33 pages)
18 November 2013Full accounts made up to 30 June 2013 (12 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • USD 157.83
(5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
8 March 2013Redenomination of shares. Statement of capital 15 February 2013 (4 pages)
5 March 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
4 March 2013Change of name notice (2 pages)
4 March 2013Company name changed lucas energy (bowland no.2) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
25 May 2012Incorporation (34 pages)