About

Registered Number: 03411073
Date of Incorporation: 29/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Bowland College, Bailrigg, Lancaster, Lancashire, LA1 4YT

 

L.U.S.U. Services Company Ltd was founded on 29 July 1997 and has its registered office in Lancaster, Lancashire. The current directors of the business are listed as Morgan-jones, Jane Louise, Morgan-jones, Jane Louise, Aitken, Stewart, Branch, Dwayne Fabian Cuthbert, Cheesewright, Thomas Frederick, Coleman, Jane Elizabeth, Danby, Liam Joseph, Elkins, Mark, Ennis, Martin Towyn, Freeman, Matthew Ben, Gardner, Michael James, Harrison, Abigail Lucy Georgina, Johnston, Andrew Keith, Johnston, William, Massy, Robert, Mcevoy, Guy Christian, Mcgrath, Patricia, Mitchell, Samuel Paul Steward, Moules, Elizabeth Jane, Nettleford, Warren James, Owen, Huw, Palmer, Susan Katherine, Poulton, Graeme Ian, Roca, Juan Timothy Charles, Smith, Jonathan Mark, Stubbs, Gareth, Trumble, Oliver Douglas, Woodthorpe, Katharine Victoria in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN-JONES, Jane Louise 01 March 2010 - 1
AITKEN, Stewart 28 June 1999 30 June 2000 1
BRANCH, Dwayne Fabian Cuthbert 27 June 2005 30 June 2006 1
CHEESEWRIGHT, Thomas Frederick 29 June 1998 25 June 1999 1
COLEMAN, Jane Elizabeth 28 June 2008 26 June 2009 1
DANBY, Liam Joseph 01 July 2002 04 July 2003 1
ELKINS, Mark 29 June 1998 25 June 1999 1
ENNIS, Martin Towyn 28 June 2004 24 June 2005 1
FREEMAN, Matthew Ben 28 June 2004 24 June 2005 1
GARDNER, Michael James 29 July 1997 07 April 2006 1
HARRISON, Abigail Lucy Georgina 29 July 1997 26 June 1998 1
JOHNSTON, Andrew Keith 27 June 2009 25 June 2010 1
JOHNSTON, William 27 June 2005 30 June 2006 1
MASSY, Robert 28 June 1999 30 June 2000 1
MCEVOY, Guy Christian 29 July 1997 26 June 1998 1
MCGRATH, Patricia 01 July 2001 28 June 2002 1
MITCHELL, Samuel Paul Steward 30 June 2000 30 June 2001 1
MOULES, Elizabeth Jane 04 July 2003 25 June 2004 1
NETTLEFORD, Warren James 04 July 2003 25 June 2004 1
OWEN, Huw 30 June 2000 30 June 2001 1
PALMER, Susan Katherine 03 July 2006 29 June 2007 1
POULTON, Graeme Ian 03 July 2006 29 June 2007 1
ROCA, Juan Timothy Charles 30 June 2007 27 June 2008 1
SMITH, Jonathan Mark 30 June 2007 27 June 2008 1
STUBBS, Gareth 01 July 2002 04 July 2003 1
TRUMBLE, Oliver Douglas 25 June 2011 01 July 2012 1
WOODTHORPE, Katharine Victoria 01 July 2001 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MORGAN-JONES, Jane Louise 01 March 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 02 May 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 07 August 2019
RESOLUTIONS - N/A 22 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 03 November 2017
PSC02 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 10 August 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 04 August 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
RESOLUTIONS - N/A 24 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2015
SH19 - Statement of capital 24 February 2015
CAP-SS - N/A 24 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 11 November 2010
RESOLUTIONS - N/A 23 September 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 12 March 2010
AP03 - Appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
MEM/ARTS - N/A 26 June 2008
123 - Notice of increase in nominal capital 24 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
MEM/ARTS - N/A 15 December 2003
CERTNM - Change of name certificate 10 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.