About

Registered Number: 06182370
Date of Incorporation: 23/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Liddell Way, Liddell Way, Leighton Buzzard, Bedfordshire, LU7 4FN

 

Robert S J Lucas Ltd was registered on 23 March 2007. There are 2 directors listed for this company at Companies House. We do not know the number of employees at Robert S J Lucas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Robert Stephen James 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, William Stephen Henwood 08 August 2007 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 April 2015
AD04 - Change of location of company records to the registered office 10 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 09 October 2010
DISS40 - Notice of striking-off action discontinued 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.