About

Registered Number: 03740267
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Railside, Station Approach, Frome, Somerset, BA11 1RE

 

Dave Lucey Ltd was registered on 24 March 1999 and are based in Frome in Somerset, it's status in the Companies House registry is set to "Active". This company has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCEY, Elvira Stella 25 March 1999 - 1
PEARCE, Andrew David 25 March 2013 - 1
LUCEY, David John 25 March 1999 01 April 2018 1
RUMMING, Mark 06 October 2005 08 November 2006 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 October 2018
SH08 - Notice of name or other designation of class of shares 04 June 2018
RESOLUTIONS - N/A 23 May 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
RESOLUTIONS - N/A 09 May 2018
PSC04 - N/A 20 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
RP04CS01 - N/A 20 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 18 November 2016
SH08 - Notice of name or other designation of class of shares 24 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 25 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 28 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 21 April 2000
395 - Particulars of a mortgage or charge 11 May 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2010 Outstanding

N/A

Debenture 28 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.