Company Information for LUCAS HOOD LTD
60 Great Portland Street, London, W1W 7RT,
|
Company Registration Number
07604462
Private Limited Company
Active |
Company Name | |
---|---|
LUCAS HOOD LTD | |
Legal Registered Office | |
60 Great Portland Street London W1W 7RT Other companies in NE2 | |
Company Number | 07604462 | |
---|---|---|
Company ID Number | 07604462 | |
Date formed | 2011-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2024-10-31 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-16 12:24:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY LUCAS |
||
MATTHEW JOHN LUCAS |
||
PAUL ANTHONY LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLIE MICHAEL HOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE ARTS LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | ||
DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY | ||
DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER MICHAEL BIGG | ||
Termination of appointment of Paul Anthony Lucas on 2024-02-29 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN LUCAS | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LUCAS | ||
CESSATION OF MATTHEW JOHN LUCAS AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Mark Sanford as company secretary on 2024-02-29 | ||
Notification of Mhp Group Limited as a person with significant control on 2024-02-29 | ||
REGISTERED OFFICE CHANGED ON 05/03/24 FROM 224 Jesmond Dene Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JU | ||
29/02/24 STATEMENT OF CAPITAL GBP 24431 | ||
Previous accounting period shortened from 30/04/24 TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 21500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE MICHAEL HOOD | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charlie Hood on 2013-04-06 | |
CH01 | Director's details changed for Mr Charlie Hood on 2013-04-06 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM 50B Montague Road London E8 2HW England | |
CH01 | Director's details changed for Mr Matthew Lucas on 2012-12-12 | |
AP03 | Appointment of Mr Paul Anthony Lucas as company secretary | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY LUCAS | |
SH01 | 21/11/12 STATEMENT OF CAPITAL GBP 21500 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-05-01 | £ 25,755 |
---|---|---|
Creditors Due Within One Year | 2011-04-14 | £ 5,602 |
Other Creditors Due Within One Year | 2012-05-01 | £ 7,416 |
Other Creditors Due Within One Year | 2011-04-14 | £ 4,762 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 3,419 |
Trade Creditors Within One Year | 2012-05-01 | £ 14,741 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCAS HOOD LTD
Called Up Share Capital | 2012-05-01 | £ 21,500 |
---|---|---|
Called Up Share Capital | 2011-04-14 | £ 20,000 |
Cash Bank In Hand | 2012-05-01 | £ 4,335 |
Cash Bank In Hand | 2011-04-14 | £ 3,698 |
Current Assets | 2012-05-01 | £ 37,981 |
Current Assets | 2011-04-14 | £ 14,234 |
Debtors | 2012-05-01 | £ 31,446 |
Debtors | 2011-04-14 | £ 10,300 |
Fixed Assets | 2012-05-01 | £ 0 |
Fixed Assets | 2011-04-14 | £ 1,192 |
Other Debtors | 2012-05-01 | £ 6,000 |
Other Debtors | 2011-04-14 | £ 6,300 |
Shareholder Funds | 2012-05-01 | £ 12,226 |
Shareholder Funds | 2011-04-14 | £ 9,824 |
Stocks Inventory | 2012-05-01 | £ 2,200 |
Stocks Inventory | 2011-04-14 | £ 236 |
Tangible Fixed Assets | 2012-05-01 | £ 0 |
Tangible Fixed Assets | 2011-04-14 | £ 1,192 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as LUCAS HOOD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |