UKBizDB.co.uk

J.P. LUCAS & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.p. Lucas & Company Limited. The company was founded 76 years ago and was given the registration number 00442385. The firm's registered office is in SOUTHPORT. You can find them at 277 Wennington Road, , Southport, Merseyside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.P. LUCAS & COMPANY LIMITED
Company Number:00442385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1947
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:277 Wennington Road, Southport, Merseyside, England, PR9 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Wennington Road, Southport, England, PR9 7TW

Secretary28 May 2015Active
277, Wennington Road, Southport, England, PR9 7TW

Director28 May 2015Active
277, Wennington Road, Southport, England, PR9 7TW

Director28 May 2015Active
The Bell Cottage 13 Bell Lane, Syresham, Brackley, NN13 5HP

Secretary20 October 1992Active
Odd Cottage, Strangers Lane, Tingewick, MK18 4PU

Secretary30 June 2006Active
4 Kittywake, Watermead, Aylesbury, HP22 5NA

Secretary-Active
The Lodge Lower Icknield Way, Marsworth, Tring, HP23 4LN

Secretary30 July 2004Active
Headmaster's Halls, The Square, Pennington, Lynington, SO41 8GN

Corporate Secretary06 August 2014Active
210, Palamos House, 66-67 High Street, Lymington, United Kingdom, SO41 9AL

Corporate Secretary07 September 2006Active
13 Cubb Field, Aylesbury, HP21 8SJ

Director01 September 1995Active
The Bell Cottage 13 Bell Lane, Syresham, Brackley, NN13 5HP

Director20 October 1992Active
Rockwell, Reads Lane Cublington, Leighton Buzzard, LU7 0LE

Director20 October 1992Active
4 Kittiwake, Aylesbury, HP19 0FT

Director-Active
The Lucas World Of Furniture, Rabans Lane, Aylesbury, HP19 8RE

Director07 July 2014Active
The Well House, Cherry Street, Stratton Audley, Bicester, OX27 9AA

Director12 June 2000Active
4 Kittywake, Watermead, Aylesbury, HP22 5NA

Director-Active
Weasel's Lodge, Weasel's Lane, Little Horwood, Milton Keynes, HP17 OPN

Director-Active
33a, The Croft, Nash Road Great Horwood, Milton Keynes, England, MK17 0RA

Director20 October 1992Active
The Lucas World Of Furniture, Rabans Lane, Aylesbury, England, OX27 8DH

Director18 May 2004Active
12 Walton Green, Aylesbury, HP21 7RB

Director01 January 1995Active

People with Significant Control

Stokers Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:277, Wennington Road, Southport, England, PR9 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Capital

Capital name of class of shares.

Download
2017-09-11Capital

Capital name of class of shares.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Change account reference date company current shortened.

Download
2015-06-11Officers

Termination secretary company with name termination date.

Download
2015-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.