LUCAS DESIGN & CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-05-30
2023-11-30 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_day 31 => 30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-08-30 update statutory_documents CURRSHO FROM 31/08/2022 TO 30/08/2022
2023-08-07 delete sic_code 41201 - Construction of commercial buildings
2023-08-07 insert sic_code 68100 - Buying and selling of own real estate
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE THOMAS LUCAS / 06/04/2016
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-07 delete address YE OLDE FORGE 36B WEST STREET REIGATE SURREY RH2 9BX
2021-08-07 insert address 36A WEST STREET REIGATE ENGLAND RH2 9BX
2021-08-07 update registered_address
2021-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM YE OLDE FORGE 36B WEST STREET REIGATE SURREY RH2 9BX
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 04/09/2020
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-30 update num_mort_charges 4 => 5
2020-10-30 update num_mort_outstanding 3 => 4
2020-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062917400005
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-07 update accounts_last_madeup_date 2017-08-29 => 2018-08-31
2020-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2020-03-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES LUCAS / 12/09/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES LUCAS / 19/09/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 04/04/2019
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW SHEEHAN
2019-05-07 update num_mort_charges 3 => 4
2019-05-07 update num_mort_outstanding 2 => 3
2019-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062917400004
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917400002
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update account_ref_day 29 => 31
2018-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-29
2018-12-07 update accounts_next_due_date 2018-08-30 => 2019-05-31
2018-12-05 update statutory_documents SECRETARY APPOINTED MR MATTHEW ALEXANDER SHEEHAN
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER LUCAS
2018-11-30 update statutory_documents PREVEXT FROM 29/08/2018 TO 31/08/2018
2018-11-01 update statutory_documents 29/08/17 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-07 update num_mort_charges 2 => 3
2018-10-07 update num_mort_outstanding 2 => 3
2018-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062917400003
2018-06-07 update account_ref_day 30 => 29
2018-06-07 update accounts_next_due_date 2018-05-30 => 2018-08-30
2018-05-30 update statutory_documents PREVSHO FROM 30/08/2017 TO 29/08/2017
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUCAS
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS LUCAS / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LUCAS / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 28/02/2018
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-11-07 update num_mort_charges 1 => 2
2017-11-07 update num_mort_outstanding 1 => 2
2017-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062917400002
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-03 update statutory_documents COMPANY BUSINESS 05/12/2016
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update statutory_documents 05/12/16 STATEMENT OF CAPITAL GBP 1
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LUCAS / 21/11/2016
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-27 update statutory_documents 25/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-09-07 update accounts_next_due_date 2015-08-27 => 2016-05-30
2015-08-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-08-10 delete address YE OLDE FORGE 36B WEST STREET REIGATE SURREY ENGLAND RH2 9BX
2015-08-10 insert address YE OLDE FORGE 36B WEST STREET REIGATE SURREY RH2 9BX
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-10 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-22 update statutory_documents 25/06/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 22/07/2015
2015-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES LUCAS / 22/07/2015
2015-06-08 update account_ref_day 31 => 30
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-08-27
2015-05-27 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2015-04-07 delete address ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2015-04-07 insert address YE OLDE FORGE 36B WEST STREET REIGATE SURREY ENGLAND RH2 9BX
2015-04-07 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062917400001
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-08-31
2014-12-07 update accounts_next_due_date 2014-11-19 => 2015-05-31
2014-11-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 8
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-19
2014-08-19 update statutory_documents PREVSHO FROM 30/11/2013 TO 31/08/2013
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-26 update statutory_documents 25/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-05-31 => 2012-11-30
2014-02-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2014-01-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-04 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 11
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-08-31
2013-06-21 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-06-14 update statutory_documents DIRECTOR APPOINTED MATTHEW JOHN LUCAS
2013-06-14 update statutory_documents DIRECTOR APPOINTED MICHAEL THOMAS LUCAS
2013-06-14 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES LUCAS
2013-02-28 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-07-09 update statutory_documents 25/06/12 FULL LIST
2012-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-05 update statutory_documents FIRST GAZETTE
2012-06-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-07 update statutory_documents 25/06/11 FULL LIST
2011-05-31 update statutory_documents FIRST GAZETTE
2010-07-28 update statutory_documents 25/06/10 FULL LIST
2009-10-23 update statutory_documents 25/06/09 FULL LIST
2009-09-05 update statutory_documents MEMORANDUM OF ASSOCIATION
2009-09-03 update statutory_documents COMPANY NAME CHANGED L. T. LUCAS BUILDERS TW LIMITED CERTIFICATE ISSUED ON 03/09/09
2009-08-24 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2009-08-24 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-01-05 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ASHCOMBE HOUSE, 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ
2008-09-09 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents COMPANY NAME CHANGED L. T. LUCAS BUILDER TYRELLS WOOD LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION