Company NameLucas Machines Limited
DirectorNigel Alan Osborne
Company StatusActive
Company Number06734192
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Alan Osborne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address46 First Avenue
Chelmsford
CM1 1RU
Director NameMr Roger Kay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address96 Lucas Avenue
Chelmsford
Essex
CM2 9JW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Nigel Alan Osbourne
50.00%
Ordinary
50 at £1Roger Kay
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 June 2012Termination of appointment of Roger Kay as a director (1 page)
11 June 2012Appointment of Mr Nigel Alan Osborne as a director (2 pages)
20 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Director's details changed for Mr Roger Kay on 27 October 2009 (2 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
27 October 2008Incorporation (17 pages)