Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.P. Lucas & Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-04-30
Trade Debtors£26,110 -4,280%
Employees£0 0%
Total assets£26,110 -7,458%

Details

Company type Private Limited Company, Active
Company Number 00442385
Record last updated Wednesday, August 7, 2024 5:04:42 PM UTC
Official Address Rabans Lane Quarrendon
There are 8 companies registered at this street
Locality Quarrendon
Region Buckinghamshire, England
Postal Code HP198RE
Sector Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Charts

Visits

J.P. LUCAS & COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-112025-3012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry May 28, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Aug 15, 2013 Annual return Annual return
Registry Aug 15, 2013 Change of particulars for director Change of particulars for director
Registry Aug 15, 2013 Change of particulars for director 4423... Change of particulars for director 4423...
Financials Apr 11, 2013 Annual accounts Annual accounts
Registry Jul 24, 2012 Annual return Annual return
Registry Jul 24, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Feb 21, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Resignation of one Director Resignation of one Director
Registry Jul 4, 2011 Annual return Annual return
Financials Feb 7, 2011 Annual accounts Annual accounts
Financials Jul 7, 2010 Annual accounts 4423... Annual accounts 4423...
Registry Jul 5, 2010 Annual return Annual return
Registry Jul 5, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jul 20, 2009 Annual return Annual return
Financials Feb 1, 2009 Annual accounts Annual accounts
Financials Jul 21, 2008 Annual accounts 4423... Annual accounts 4423...
Registry Jun 30, 2008 Annual return Annual return
Registry May 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4423... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4423...
Registry Apr 18, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 30, 2007 Annual return Annual return
Registry Jan 29, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 29, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2007 Notice of change of directors or secretaries or in their particulars 4423... Notice of change of directors or secretaries or in their particulars 4423...
Financials Jan 12, 2007 Annual accounts Annual accounts
Registry Oct 9, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 18, 2006 Annual return Annual return
Registry Aug 2, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 7, 2006 Resignation of a secretary Resignation of a secretary
Registry May 10, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 2005 Annual accounts Annual accounts
Registry Dec 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2005 Annual return Annual return
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Aug 12, 2004 Annual return Annual return
Registry Aug 5, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 5, 2004 Appointment of a secretary Appointment of a secretary
Registry May 24, 2004 Appointment of a director Appointment of a director
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 24, 2004 Resignation of a director 4423... Resignation of a director 4423...
Registry May 17, 2004 Resignation of a director Resignation of a director
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Jul 31, 2003 Annual return Annual return
Financials Jul 3, 2003 Annual accounts Annual accounts
Registry Sep 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2002 Annual return Annual return
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry Apr 22, 2002 Resignation of a director Resignation of a director
Registry Jul 12, 2001 Annual return Annual return
Financials Jun 18, 2001 Annual accounts Annual accounts
Registry Jul 18, 2000 Appointment of a director Appointment of a director
Registry Jul 17, 2000 Annual return Annual return
Registry Jul 17, 2000 Appointment of a director Appointment of a director
Registry Jul 17, 2000 Director's particulars changed Director's particulars changed
Financials Jun 30, 2000 Annual accounts Annual accounts
Financials Jul 13, 1999 Annual accounts 4423... Annual accounts 4423...
Registry Jul 4, 1999 Annual return Annual return
Registry Jan 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 4423... Declaration of satisfaction in full or in part of a mortgage or charge 4423...
Registry Jan 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 4423... Declaration of satisfaction in full or in part of a mortgage or charge 4423...
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Jul 2, 1998 Annual return Annual return
Registry Dec 29, 1997 Resignation of a director Resignation of a director
Registry Dec 1, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1997 Particulars of a mortgage or charge 4423... Particulars of a mortgage or charge 4423...
Financials Jul 31, 1997 Annual accounts Annual accounts
Registry Jul 11, 1997 Annual return Annual return
Registry Oct 2, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Aug 4, 1996 Annual accounts Annual accounts
Financials Aug 4, 1996 Annual accounts 4423... Annual accounts 4423...
Registry Jul 5, 1996 Annual return Annual return
Registry Mar 22, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 27, 1995 Amended accounts Amended accounts
Registry Sep 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1995 Annual return Annual return
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Feb 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 1994 Annual return Annual return
Financials Feb 17, 1994 Annual accounts Annual accounts
Registry Jul 20, 1993 Annual return Annual return
Financials Feb 9, 1993 Annual accounts Annual accounts
Registry Nov 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 24, 1992 Annual return Annual return
Financials Dec 19, 1991 Annual accounts Annual accounts
Registry Dec 5, 1991 Varying share rights and names Varying share rights and names
Registry Sep 4, 1991 Annual return Annual return
Registry Aug 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 19, 1991 Annual accounts Annual accounts
Registry Oct 10, 1990 Annual return Annual return
Financials Oct 10, 1990 Annual accounts Annual accounts
Registry Sep 21, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)