London
WC2B 4JF
Director Name | Mrs Jillian Maree Overland |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 January 2024(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Allan Stuart Campbell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Executive Chairman & Ceo |
Country of Residence | Australia |
Correspondence Address | Hyundai Building Level 3 394 Lane Cove Road Macquarie Park Nsw 2113 |
Director Name | Dr Peter Turner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyundai Building Level 3 394 Lane Cove Road Macquarie Park Nsw 2113 |
Secretary Name | Mr Nicholas John William Swan |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyundai Building Level 3 394 Lane Cove Road Macquarie Park Nsw 2113 |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Philip James Arnall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at $1.58 | Aj Lucas Group Limited A/c 060309104 100.11% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,699 |
Current Liabilities | £80,544 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
24 April 2023 | Delivered on: 24 April 2023 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
24 October 2019 | Delivered on: 4 November 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
22 June 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
20 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
---|---|
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
26 November 2016 | Confirmation statement made on 4 November 2016 with updates (68 pages) |
5 August 2016 | Resolutions
|
30 June 2016 | Resolutions
|
29 June 2016 | Registration of charge 080840960003, created on 22 June 2016 (48 pages) |
29 June 2016 | Registration of charge 080840960004, created on 22 June 2016 (31 pages) |
13 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 August 2015 | Termination of appointment of Nicholas John William Swan as a secretary on 30 July 2015 (2 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 October 2014 | Full accounts made up to 30 June 2014 (16 pages) |
7 February 2014 | Appointment of Mr Philip Arnall as a director (2 pages) |
30 January 2014 | Termination of appointment of Peter Turner as a director (1 page) |
30 January 2014 | Termination of appointment of Allan Campbell as a director (1 page) |
30 January 2014 | Appointment of Mr Hubert William Ashton as a director (2 pages) |
30 January 2014 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 30 January 2014 (1 page) |
9 January 2014 | Registration of charge 080840960002 (53 pages) |
9 January 2014 | Registration of charge 080840960001 (33 pages) |
18 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Redenomination of shares. Statement of capital 15 February 2013 (4 pages) |
5 March 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Company name changed lucas energy (bowland no.2) LIMITED\certificate issued on 04/03/13
|
25 May 2012 | Incorporation (34 pages) |