CHARLES LUCAS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES LUCAS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05408371

Incorporation date

31/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London SW11 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Clare Elisabeth Clifford as a director on 2025-03-25
dot icon17/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/10/2018
Appointment of Ms Elisabeth Evelyn Clifford as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of John Seumas Kerr as a director on 2018-10-16
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Termination of appointment of Frederick Chedham as a director on 2017-10-15
dot icon09/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/10/2014
Appointment of Mrs Clare Elisabeth Clifford as a director on 2014-10-13
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Secretary's details changed for Bmas Limited on 2013-05-22
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Bmas Limited on 2010-08-01
dot icon02/02/2011
Appointment of Frederick Chedham as a director
dot icon02/02/2011
Termination of appointment of Clare Clifford as a director
dot icon02/02/2011
Director's details changed for Robin Charles Lucas Clifford on 2010-04-01
dot icon02/02/2011
Appointment of John Seumas Kerr as a director
dot icon14/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon31/08/2010
Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 2010-08-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for Robin Charles Lucas Clifford on 2009-10-01
dot icon01/04/2010
Director's details changed for Clare Elisabeth Clifford on 2009-10-01
dot icon01/04/2010
Secretary's details changed for Bmas Limited on 2009-10-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/09/2009
Appointment terminated secretary clare clifford
dot icon17/07/2009
Secretary appointed bmas LIMITED
dot icon17/07/2009
Registered office changed on 17/07/2009 from 94 new bond street london W1S 1SJ
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: 44 new bond street london W1S 1SJ
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: 2 harnwood road salisbury wiltshire SP2 8DB
dot icon06/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/04/2006
Return made up to 31/03/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 12 lime kiln way salisbury wiltshire SP2 8RN
dot icon31/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCLARENS CO SEC LTD
Corporate Secretary
14/07/2009 - Present
113
Chedham, Frederick
Director
15/10/2010 - 14/10/2017
6
Kerr, John Seumas
Director
15/10/2010 - 15/10/2018
9
Clifford, Robin Charles Lucas
Director
31/03/2005 - Present
10
Clifford, Clare Elisabeth
Director
30/03/2005 - 31/03/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES LUCAS ASSOCIATES LIMITED

CHARLES LUCAS ASSOCIATES LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at C/O MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London SW11 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LUCAS ASSOCIATES LIMITED?

toggle

CHARLES LUCAS ASSOCIATES LIMITED is currently Active. It was registered on 31/03/2005 .

Where is CHARLES LUCAS ASSOCIATES LIMITED located?

toggle

CHARLES LUCAS ASSOCIATES LIMITED is registered at C/O MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London SW11 3BY.

What does CHARLES LUCAS ASSOCIATES LIMITED do?

toggle

CHARLES LUCAS ASSOCIATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHARLES LUCAS ASSOCIATES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-13 with no updates.