About

Registered Number: 06562654
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: Suite 14 60 Churchill Square Business Centre, Kings Hill, West Malling, Kent, ME19 4YU,

 

Based in West Malling in Kent, Lucas Kennedy Ltd was established in 2008, it's status is listed as "Active". The current directors of this company are Dick, Nigel, Deba, Paul Anthony, Form 10 Directors Fd Ltd, Martinez, Domingo Mimmo. We don't currently know the number of employees at Lucas Kennedy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Nigel 21 January 2020 - 1
DEBA, Paul Anthony 28 April 2008 01 May 2013 1
FORM 10 DIRECTORS FD LTD 11 April 2008 11 April 2008 1
MARTINEZ, Domingo Mimmo 28 April 2008 21 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2020
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 05 May 2020
SH06 - Notice of cancellation of shares 25 February 2020
SH03 - Return of purchase of own shares 25 February 2020
MR01 - N/A 03 February 2020
PSC07 - N/A 23 January 2020
PSC02 - N/A 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
MR04 - N/A 27 March 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 20 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2014
AA - Annual Accounts 17 October 2013
SH06 - Notice of cancellation of shares 07 June 2013
SH03 - Return of purchase of own shares 07 June 2013
AD01 - Change of registered office address 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
225 - Change of Accounting Reference Date 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

Debenture 07 March 2011 Outstanding

N/A

All assets debenture 03 September 2010 Outstanding

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.