Company NameLucas Associates Limited
DirectorHelen Elizabeth Lucas
Company StatusActive
Company Number03861170
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHelen Elizabeth Lucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameRaymond Henry Lucas
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarth End
Kelvedon Road, Little Braxted
Witham
Essex
CM8 3LE
Secretary NameHelen Elizabeth Lucas
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address21 Eagle Terrace
Woodford Green
Essex
IG8 9AT
Secretary NameRaymond Henry Lucas
NationalityBritish
StatusResigned
Appointed04 July 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address32 London Road
Maldon
Essex
CM9 6HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Elizabeth Lucas
50.00%
Ordinary A
1 at £1Helen Elizabeth Lucas
50.00%
Ordinary B

Financials

Year2014
Net Worth£69,312
Cash£76,928
Current Liabilities£34,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 November 2018Change of details for Helen Elizabeth Lucas as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Helen Elizabeth Lucas on 30 November 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Change of details for Helen Elizabeth Lucas as a person with significant control on 10 October 2017 (2 pages)
30 October 2017Change of details for Helen Elizabeth Lucas as a person with significant control on 10 October 2017 (2 pages)
30 October 2017Change of details for Helen Elizabeth Lucas as a person with significant control on 10 October 2017 (2 pages)
30 October 2017Change of details for Helen Elizabeth Lucas as a person with significant control on 10 October 2017 (2 pages)
18 April 2017Director's details changed for Helen Elizabeth Lucas on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Helen Elizabeth Lucas on 18 April 2017 (2 pages)
30 March 2017Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Director's details changed for Helen Elizabeth Lucas on 17 October 2010 (3 pages)
9 November 2010Director's details changed for Helen Elizabeth Lucas on 17 October 2010 (3 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Appointment terminated secretary raymond lucas (1 page)
12 June 2008Appointment terminated secretary raymond lucas (1 page)
14 December 2007Return made up to 18/10/07; full list of members (2 pages)
14 December 2007Return made up to 18/10/07; full list of members (2 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Registered office changed on 02/10/07 from: 21 eagle terrace woodford green essex IG8 9AT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 21 eagle terrace woodford green essex IG8 9AT (1 page)
28 November 2006Return made up to 18/10/06; full list of members (2 pages)
28 November 2006Return made up to 18/10/06; full list of members (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 18/10/04; full list of members (7 pages)
11 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 October 2003Return made up to 18/10/03; full list of members (7 pages)
19 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
3 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
3 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: lane cottage purley lane, purley on thames reading berkshire RG8 8AT (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: lane cottage purley lane, purley on thames reading berkshire RG8 8AT (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 October 1999Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (15 pages)
18 October 1999Incorporation (15 pages)