Company NameMcLucas Services Limited
Company StatusDissolved
Company Number04482568
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Pauline Ruth Lucas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameSarah Elizabeth Wheat
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedirectaccounting.co.uk
Telephone01463 224561
Telephone regionInverness

Location

Registered AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

2 at £1Pauline Ruth Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth£11,545
Current Liabilities£54,890

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 October 2017Micro company accounts made up to 31 July 2017 (7 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
1 November 2016Micro company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 March 2016Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Pauline Ruth Lucas on 10 July 2010 (2 pages)
19 July 2010Secretary's details changed for Sarah Elizabeth Mclean on 10 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Return made up to 10/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Return made up to 10/07/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 10/07/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 10/07/03; full list of members (6 pages)
2 October 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 July 2002Secretary resigned (2 pages)
19 July 2002Director resigned (2 pages)
10 July 2002Incorporation (14 pages)