Founded in 1947, J.P. Lucas & Company Ltd are based in Southport, Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of J.P. Lucas & Company Ltd are listed as Stoker, Jonathan Nigel, Sant, Julia Clare, Bennett, Karen Elizabeth, Brunning, Nicholas James, Lagus, Bridgete Robina, Lucas, John George Anderson, Lucas, Peter Ralph, Lucas, Rowena Jane, Mccrossan, Owen Roe, Rolt, Andrew Clive.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Karen Elizabeth | 01 September 1995 | 08 April 2002 | 1 |
BRUNNING, Nicholas James | 20 October 1992 | 18 May 2004 | 1 |
LAGUS, Bridgete Robina | 20 October 1992 | 16 December 1997 | 1 |
LUCAS, John George Anderson | N/A | 31 July 1995 | 1 |
LUCAS, Peter Ralph | N/A | 10 May 2004 | 1 |
LUCAS, Rowena Jane | 20 October 1992 | 06 August 2014 | 1 |
MCCROSSAN, Owen Roe | 18 May 2004 | 28 May 2015 | 1 |
ROLT, Andrew Clive | 01 January 1995 | 18 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKER, Jonathan Nigel | 28 May 2015 | - | 1 |
SANT, Julia Clare | 30 July 2004 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 28 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 September 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
MR01 - N/A | 03 May 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA01 - Change of accounting reference date | 22 February 2016 | |
TM02 - Termination of appointment of secretary | 11 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
AP03 - Appointment of secretary | 11 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
MR04 - N/A | 27 May 2015 | |
MR04 - N/A | 27 May 2015 | |
MR04 - N/A | 27 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR01 - N/A | 26 March 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AR01 - Annual Return | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AP04 - Appointment of corporate secretary | 04 September 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
AD01 - Change of registered office address | 04 September 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 24 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH04 - Change of particulars for corporate secretary | 05 July 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 01 February 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 30 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2008 | |
363s - Annual Return | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
363s - Annual Return | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
RESOLUTIONS - N/A | 10 May 2006 | |
RESOLUTIONS - N/A | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
AA - Annual Accounts | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 12 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
363s - Annual Return | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 04 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1999 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 02 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
395 - Particulars of a mortgage or charge | 01 December 1997 | |
395 - Particulars of a mortgage or charge | 01 December 1997 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 11 July 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 October 1996 | |
AA - Annual Accounts | 04 August 1996 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 05 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 March 1996 | |
AAMD - Amended Accounts | 27 November 1995 | |
288 - N/A | 22 September 1995 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 25 April 1995 | |
288 - N/A | 04 February 1995 | |
395 - Particulars of a mortgage or charge | 05 December 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 09 February 1993 | |
288 - N/A | 08 November 1992 | |
288 - N/A | 08 November 1992 | |
288 - N/A | 08 November 1992 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 19 December 1991 | |
RESOLUTIONS - N/A | 05 December 1991 | |
363b - Annual Return | 04 September 1991 | |
288 - N/A | 19 August 1991 | |
AA - Annual Accounts | 19 August 1991 | |
AA - Annual Accounts | 10 October 1990 | |
363 - Annual Return | 10 October 1990 | |
287 - Change in situation or address of Registered Office | 21 September 1990 | |
288 - N/A | 10 August 1990 | |
395 - Particulars of a mortgage or charge | 15 November 1989 | |
363 - Annual Return | 13 October 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 23 November 1988 | |
AA - Annual Accounts | 04 May 1988 | |
363 - Annual Return | 19 August 1987 | |
AA - Annual Accounts | 16 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2016 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Fully Satisfied |
N/A |
Legal charge | 15 February 2006 | Fully Satisfied |
N/A |
Debenture | 23 November 2005 | Fully Satisfied |
N/A |
Legal charge | 10 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 1994 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 24 October 1984 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 1973 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 1973 | Fully Satisfied |
N/A |