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(10 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Anthony David Carruthers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Francis Gerard Egan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Andrew Ian Quarles Van Ufford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American And Dutch |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Andrew Christopher Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 03 February 2014(8 months, 2 weeks 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 |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(8 months, 2 weeks 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 |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2024) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | C/O Peachey & Co Llp 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 $1.5 | Lucas Holdings (Bowland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,132,237 |
Current Liabilities | £1,066,878 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 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 |
16 January 2024 | Termination of appointment of Aldlex Limited as a secretary on 16 January 2024 (1 page) |
---|---|
16 January 2024 | Appointment of Mrs Jillian Maree Overland as a director on 16 January 2024 (2 pages) |
16 January 2024 | Termination of appointment of Hubert William Ashton as a director on 16 January 2024 (1 page) |
16 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
21 June 2023 | Full accounts made up to 30 June 2022 (24 pages) |
24 April 2023 | Registration of charge 085420500003, created on 24 April 2023 (39 pages) |
20 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 June 2021 (24 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 30 June 2020 (21 pages) |
6 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Julian Robert Steven Ball as a director on 1 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Philip James Arnall as a director on 31 August 2020 (1 page) |
3 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
4 November 2019 | Registration of charge 085420500002, created on 24 October 2019 (33 pages) |
31 October 2019 | Satisfaction of charge 085420500001 in full (1 page) |
15 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
29 June 2016 | Registration of charge 085420500001, created on 22 June 2016 (48 pages) |
29 June 2016 | Registration of charge 085420500001, created on 22 June 2016 (48 pages) |
13 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
13 October 2015 | Full accounts made up to 30 June 2015 (19 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
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
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 (19 pages) |
6 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
13 February 2014 | Appointment of Aldlex Limited as a secretary (2 pages) |
13 February 2014 | Appointment of Aldlex Limited as a secretary (2 pages) |
7 February 2014 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Andrew Quarles Van Ufford as a director (1 page) |
7 February 2014 | Appointment of Mr Hubert William Ashton as a director (2 pages) |
7 February 2014 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Anthony Carruthers as a director (1 page) |
7 February 2014 | Termination of appointment of Francis Egan as a director (1 page) |
7 February 2014 | Termination of appointment of Andrew Price as a director (1 page) |
7 February 2014 | Termination of appointment of Francis Egan as a director (1 page) |
7 February 2014 | Termination of appointment of Andrew Price as a director (1 page) |
7 February 2014 | Appointment of Mr Philip Arnall as a director (2 pages) |
7 February 2014 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Philip Arnall as a director (2 pages) |
7 February 2014 | Termination of appointment of Andrew Quarles Van Ufford as a director (1 page) |
7 February 2014 | Appointment of Mr Hubert William Ashton as a director (2 pages) |
7 February 2014 | Termination of appointment of Anthony Carruthers as a director (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 June 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
24 June 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
5 June 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
5 June 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Anthony David Carruthers on 23 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Anthony David Carruthers on 23 May 2013 (2 pages) |
23 May 2013 | Incorporation (35 pages) |
23 May 2013 | Incorporation (35 pages) |