LUCIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LUCIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748758

Incorporation date

13/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Clock House Barn Fulwood Row, Fulwood, Preston PR2 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon21/11/2025
Register inspection address has been changed from 1st Floor Office 5B Millennium Office Park Preston PR2 5DB England to Azets Floor 1 Capital House 8 Pittman Court, Pittman Way Preston PR2 9ZG
dot icon21/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/08/2025
Satisfaction of charge 067487580041 in full
dot icon05/08/2025
Satisfaction of charge 067487580037 in full
dot icon05/08/2025
Satisfaction of charge 067487580042 in full
dot icon05/08/2025
Satisfaction of charge 067487580036 in full
dot icon05/08/2025
Satisfaction of charge 067487580032 in full
dot icon05/08/2025
Satisfaction of charge 1 in full
dot icon05/08/2025
Satisfaction of charge 067487580025 in full
dot icon05/08/2025
Satisfaction of charge 067487580033 in full
dot icon05/08/2025
Satisfaction of charge 2 in full
dot icon05/08/2025
Satisfaction of charge 3 in full
dot icon05/08/2025
Satisfaction of charge 4 in full
dot icon05/08/2025
Satisfaction of charge 5 in full
dot icon05/08/2025
Satisfaction of charge 6 in full
dot icon05/08/2025
Satisfaction of charge 7 in full
dot icon05/08/2025
Satisfaction of charge 10 in full
dot icon05/08/2025
Satisfaction of charge 11 in full
dot icon05/08/2025
Satisfaction of charge 9 in full
dot icon05/08/2025
Satisfaction of charge 12 in full
dot icon05/08/2025
Satisfaction of charge 13 in full
dot icon05/08/2025
Satisfaction of charge 14 in full
dot icon05/08/2025
Satisfaction of charge 15 in full
dot icon05/08/2025
Satisfaction of charge 16 in full
dot icon05/08/2025
Satisfaction of charge 17 in full
dot icon05/08/2025
Satisfaction of charge 19 in full
dot icon05/08/2025
Satisfaction of charge 20 in full
dot icon05/08/2025
Satisfaction of charge 067487580023 in full
dot icon05/08/2025
Satisfaction of charge 067487580024 in full
dot icon05/08/2025
Satisfaction of charge 18 in full
dot icon05/08/2025
Satisfaction of charge 21 in full
dot icon05/08/2025
Satisfaction of charge 22 in full
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2024
Registered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to 2 Clock House Barn Fulwood Row Fulwood Preston PR2 5RU on 2024-12-06
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Change of details for Dnsc Limited as a person with significant control on 2022-11-23
dot icon06/12/2022
Cessation of Nicola Swarbrick as a person with significant control on 2022-11-23
dot icon16/11/2022
Director's details changed for Dr Nicola Swarbrick on 2022-11-12
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon02/11/2021
Change of details for Dnsc Limited as a person with significant control on 2021-10-22
dot icon16/10/2021
Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-16
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-09-14
dot icon23/11/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon05/12/2019
Registration of charge 067487580043, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580036, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580042, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580037, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580041, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580040, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580038, created on 2019-12-03
dot icon04/12/2019
Registration of charge 067487580039, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580032, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580033, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580031, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580026, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580028, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580029, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580030, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580034, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580027, created on 2019-12-03
dot icon03/12/2019
Registration of charge 067487580035, created on 2019-12-03
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon26/11/2019
Register inspection address has been changed from 2 Clock House Barn Fulwood Row Fulwood Preston PR2 5RU England to 1st Floor Office 5B Millennium Office Park Preston PR2 5DB
dot icon26/11/2019
Director's details changed for Mr Christopher Andrew Swarbrick on 2019-11-12
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Notification of Dnsc Limited as a person with significant control on 2019-05-16
dot icon20/06/2019
Cessation of Bernard Keith Chadwick as a person with significant control on 2019-05-16
dot icon20/06/2019
Termination of appointment of Bernard Keith Chadwick as a director on 2019-06-20
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon20/11/2017
Register(s) moved to registered inspection location 2 Clock House Barn Fulwood Row Fulwood Preston PR2 5RU
dot icon20/11/2017
Register inspection address has been changed to 2 Clock House Barn Fulwood Row Fulwood Preston PR2 5RU
dot icon20/11/2017
Director's details changed for Mr Bernard Keith Chadwick on 2016-06-26
dot icon20/11/2017
Change of details for Mr Bernard Keith Chadwick as a person with significant control on 2016-06-30
dot icon27/10/2017
Termination of appointment of Pamela Margaret Carruthers as a secretary on 2017-10-27
dot icon27/09/2017
Registration of charge 067487580025, created on 2017-09-27
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Christopher Andrew Swarbrick as a director on 2017-07-03
dot icon08/03/2017
Registration of charge 067487580024, created on 2017-03-06
dot icon18/01/2017
Registration of charge 067487580023, created on 2017-01-16
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/06/2016
Registered office address changed from Willow Glen Dowbridge Kirkham Preston Lancashire PR4 2YL to Charter House Pittman Way Fulwood Preston PR2 9ZD on 2016-06-09
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/12/2010
Amended accounts made up to 2009-12-31
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon09/06/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon10/12/2009
Director's details changed for Dr Nicola Swarbrick on 2009-12-08
dot icon10/12/2009
Director's details changed for Bernard Keith Chadwick on 2009-12-08
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 17
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 21
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 22
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2009
Secretary appointed pamela margaret carruthers
dot icon02/02/2009
Appointment terminate, director bullet project LIMITED logged form
dot icon05/01/2009
Director appointed dr nicola swarbrick
dot icon20/12/2008
Certificate of change of name
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
0
147.86K
-
0.00
-
-
2022
0
137.06K
-
0.00
-
-
2022
0
137.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

137.06K £Descended-7.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swarbrick, Christopher Andrew
Director
03/07/2017 - Present
9
Chadwick, Bernard Keith
Director
13/11/2008 - 20/06/2019
19
Swarbrick, Nicola, Dr
Director
13/11/2008 - Present
8
Carruthers, Pamela Margaret
Secretary
12/01/2009 - 27/10/2017
9

Persons with Significant Control

3
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 LUCIAN PROPERTIES LIMITED

LUCIAN PROPERTIES LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at 2 Clock House Barn Fulwood Row, Fulwood, Preston PR2 5RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCIAN PROPERTIES LIMITED?

toggle

LUCIAN PROPERTIES LIMITED is currently Active. It was registered on 13/11/2008 .

Where is LUCIAN PROPERTIES LIMITED located?

toggle

LUCIAN PROPERTIES LIMITED is registered at 2 Clock House Barn Fulwood Row, Fulwood, Preston PR2 5RU.

What does LUCIAN PROPERTIES LIMITED do?

toggle

LUCIAN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LUCIAN PROPERTIES LIMITED?

toggle

The latest filing was on 21/11/2025: Register inspection address has been changed from 1st Floor Office 5B Millennium Office Park Preston PR2 5DB England to Azets Floor 1 Capital House 8 Pittman Court, Pittman Way Preston PR2 9ZG.