LUCAS UK - History of Changes


DateDescription
2024-04-12 delete alias Lucas Finishing Specialists Ltd
2024-04-12 delete alias Lucas Fit Out Ltd
2024-04-12 delete registration_number 01268334
2024-04-12 delete registration_number 06421692
2024-04-12 insert registration_number 07395451
2024-03-12 delete source_ip 178.62.24.199
2024-03-12 insert source_ip 18.134.184.210
2024-03-12 update robots_txt_status lucasuk.com: 200 => 0
2024-03-12 update robots_txt_status www.lucasuk.com: 200 => 0
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LUCAS / 07/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 07/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 07/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LUCAS / 07/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LUCAS / 07/11/2023
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-27 delete person Cheryl Causebrook
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-10-17 update statutory_documents 31/07/22 STATEMENT OF CAPITAL GBP 534501
2022-09-30 update statutory_documents 31/07/22 STATEMENT OF CAPITAL GBP 534501
2022-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-18 delete otherexecutives Kevin O'Keeffe
2022-04-18 delete person Kevin O'Keeffe
2022-04-18 delete person Sam Douse
2022-04-18 update person_title Andrew Price: SQE & Operations Director => HSQE Director
2022-04-18 update person_title James Valentino: Head of Innovation, Digital & Marketing => Business Operations Director
2022-04-18 update person_title Nathalie Martens: Head of Business & Project Support => HSQE Manager
2021-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-11-15 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 1008852
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-09-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-14 update statutory_documents ADOPT ARTICLES 06/09/2021
2021-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 06/09/2021
2021-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LUCAS / 06/09/2021
2021-09-08 update statutory_documents 06/09/21 STATEMENT OF CAPITAL GBP 1054955
2021-08-17 insert otherexecutives Kevin O'Keeffe
2021-08-17 delete person Tim Down
2021-08-17 insert person Kevin O'Keeffe
2021-08-17 insert person Sam Douse
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 1054306.00
2021-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MULHOLLAND
2021-04-17 delete person Chris Threadgill
2021-04-17 delete person Paul Baker
2021-04-17 delete person Russel Taylor
2021-02-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-18 update statutory_documents 13/01/21 STATEMENT OF CAPITAL GBP 1055347
2021-02-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LUCAS
2020-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 18/09/2019
2020-07-12 delete person Jagjit Nandra
2020-07-12 delete person Steve Banks
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-08 insert alias Lucas and McLaren Group
2020-02-08 insert person Lucas Listed
2020-02-08 insert person Lucas Triumphs
2019-12-08 delete otherexecutives Nathalie Martens
2019-12-08 update person_title James Valentino: Head of Digital & Marketing => Head of Innovation, Digital & Marketing
2019-12-08 update person_title Nathalie Martens: Head of Business Development => Head of Business & Project Support
2019-12-08 update person_title Steve Banks: Senior Contracts Manager => Head of Fit Out
2019-12-08 update person_title Tim Down: Senior Commercial Manager => Commercial Operations Director ( Fit Out )
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-19 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH LUCAS
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-28 delete otherexecutives Frank Gallagher
2019-02-28 insert otherexecutives Nathalie Martens
2019-02-28 delete person Frank Gallagher
2019-02-28 delete person Nathalie Marneweck
2019-02-28 delete source_ip 178.62.30.165
2019-02-28 insert person Chris Threadgill
2019-02-28 insert person Nathalie Martens
2019-02-28 insert person Russel Taylor
2019-02-28 insert person Steve Banks
2019-02-28 insert person Tim Down
2019-02-28 insert source_ip 178.62.24.199
2019-02-28 update person_title Andrew Price: SQE Director => SQE & Operations Director
2019-02-28 update person_title James Valentino: Digital & Marketing Manager => Head of Digital & Marketing
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-28 delete index_pages_linkeddomain lucasukblog.com
2018-08-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29 delete person Celine Clark
2018-05-29 insert alias Lucas Finishing Specialist Ltd
2018-05-29 insert alias Lucas UK Group Ltd
2018-05-29 insert email cf..@lucasuk.com
2018-05-29 insert person Jagjit Nandra
2018-05-29 insert person James Valentino
2018-05-29 insert phone 0303 123 1113
2018-05-29 insert registration_number 07395451
2018-05-29 insert registration_number ZA368453
2018-05-29 insert registration_number ZA368486
2018-05-29 update person_title Andrew Price: SQE & Operations Director => SQE Director
2018-05-29 update person_title Cheryl Causebrook: Executive => Commercial Executive
2018-05-29 update person_title Paul Baker: Logistics Manager => Head of Logistics
2018-04-07 update person_description Danny Lucas => Danny Lucas
2018-01-06 insert alias Lucas Finishing Specialists Ltd
2018-01-06 insert alias Lucas Fit Out Ltd
2018-01-06 insert person Lucas Teamstore
2018-01-06 insert registration_number 01268334
2018-01-06 insert registration_number 06421692
2017-11-03 insert index_pages_linkeddomain lucasukblog.com
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-07 insert company_previous_name D LUCAS LIMITED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update name D LUCAS LIMITED => LUCAS UK GROUP LIMITED
2017-09-29 delete person Sam Lucas
2017-09-29 update person_title Andrew Price: SQE Manager => SQE & Operations Director
2017-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12 update statutory_documents COMPANY NAME CHANGED D LUCAS LIMITED CERTIFICATE ISSUED ON 12/09/17
2017-07-07 update num_mort_outstanding 2 => 1
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-07 update website_status IndexPageFetchError => OK
2016-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-06 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 1161075
2016-11-09 update website_status OK => IndexPageFetchError
2016-10-25 update statutory_documents SOLVENCY STATEMENT DATED 15/09/16
2016-10-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-25 update statutory_documents STATEMENT BY DIRECTORS
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-22 delete index_pages_linkeddomain muralplasttechnicalservices.com
2016-01-22 delete source_ip 216.198.247.90
2016-01-22 insert source_ip 178.62.30.165
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-07 update statutory_documents 04/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update num_mort_charges 1 => 2
2015-07-07 update num_mort_outstanding 1 => 2
2015-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073954510002
2015-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02 delete email tt..@lucasuk.com
2015-03-02 delete person Tom Taylor
2015-03-02 insert email lb..@lucasuk.com
2015-03-02 insert person Liam Beadle
2015-02-02 delete email al..@lucasuk.com
2015-02-02 delete person Adam Lucas
2015-02-02 insert email dg..@lucasuk.com
2015-02-02 insert person Dave Greenslade
2015-01-05 insert index_pages_linkeddomain lucasprotools.com
2014-11-07 delete address 11 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT UNITED KINGDOM TN15 7RJ
2014-11-07 insert address 11 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-07 update statutory_documents 04/10/14 FULL LIST
2014-09-22 delete email rm..@lucasuk.com
2014-09-22 delete person Rod McInnerney
2014-09-22 insert email ap..@lucasuk.com
2014-09-22 insert person Andrew Price
2014-07-10 delete address Building Confidence Certificate (588 KB) Constructionline Certificate
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19 update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 1162115.00
2014-04-21 update person_title Yan George: Contracts Manager => Operations Director ( Painting Division )
2014-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 17/04/2014
2014-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DECLAN MULHOLLAND / 17/04/2014
2014-03-09 delete email kl..@lucasuk.com
2014-03-09 delete person Katie Lucas
2014-03-09 insert email nm..@lucasuk.com
2014-03-09 insert person Nathalie Marneweck
2014-01-31 insert person Celine Terry
2014-01-31 insert person John Evans
2014-01-31 insert person Tom Taylor
2014-01-31 insert person Yan George
2013-11-07 insert address Building Confidence Certificate (588 KB) Constructionline Certificate
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-13 delete coo Sam Lucas
2013-10-13 insert coo Max Clark
2013-10-13 delete person Sam Lucas
2013-10-13 insert person Max Clark
2013-10-13 update person_description Adam Lucas => Adam Lucas
2013-10-04 update statutory_documents 04/10/13 FULL LIST
2013-08-19 insert address 11 Invicta Business Park London Road Wrotham Kent United Kingdom TN15 7RJ
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-05-29 insert address The Building Centre Store Street London WC1E 7BT
2013-05-29 insert contact_pages_linkeddomain google.co.uk
2013-05-29 insert contact_pages_linkeddomain specifinder.com
2013-05-15 insert ceo Adam Lucas
2013-05-15 insert chairman Adam Lucas
2013-05-15 insert coo Adam Lucas
2013-05-15 insert otherexecutives Adam Lucas
2013-05-15 delete source_ip 216.119.114.250
2013-05-15 insert person Adam Lucas
2013-05-15 insert person Paul Baker
2013-05-15 insert source_ip 216.198.247.90
2013-05-15 update robots_txt_status www.lucasuk.com: 404 => 200
2013-04-26 update person_title Cathy Ferguson: Head of Payroll, Accounts & HR => Head of Accounts & HR
2013-04-11 delete general_emails in..@lucasuk.com
2013-04-11 delete email in..@lucasuk.com
2013-02-19 delete address Building Confidence Certificate (647 KB) Ethical Policy
2012-11-29 insert person Peter Jones
2012-10-24 insert person Peter Jones
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 11 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN15 7RJ UNITED KINGDOM
2012-10-04 update statutory_documents 04/10/12 FULL LIST
2012-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-21 update statutory_documents 04/10/11 FULL LIST
2011-08-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-06-03 update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011
2010-12-16 update statutory_documents ADOPT ARTICLES 17/11/2010
2010-12-16 update statutory_documents 17/11/10 STATEMENT OF CAPITAL GBP 1161702
2010-12-16 update statutory_documents 17/11/10 STATEMENT OF CAPITAL GBP 1161702
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR LUCAS / 17/11/2010
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DECLAN MULHOLLAND / 17/11/2010
2010-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION