LUECARN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LUECARN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024633

Incorporation date

20/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

49-49e St. Leonards Road, Headington, Oxford OX3 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon20/02/2025
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 49-49E St. Leonards Road Headington Oxford OX3 8AD on 2025-02-20
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/05/2024
Termination of appointment of Jamshid Derakhshan as a director on 2024-05-31
dot icon18/04/2024
Termination of appointment of Stuart Zelig Walters as a secretary on 2022-07-06
dot icon18/04/2024
Confirmation statement made on 2024-02-17 with updates
dot icon18/04/2024
Appointment of Dr Helen Carstairs as a secretary on 2024-04-15
dot icon18/04/2024
Appointment of Mr Christopher Hugh Reginald Stocker as a director on 2024-04-15
dot icon18/04/2024
Director's details changed for Jamshid Derakhshan on 2024-04-15
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2022
Director's details changed for Jamshid Derakhshan on 2022-09-01
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon01/10/2020
Director's details changed for Jamshid Derakshan on 2020-09-22
dot icon20/08/2020
Appointment of Jamshid Derakshan as a director on 2020-08-11
dot icon20/08/2020
Termination of appointment of Jacqueline Ann Stocker as a director on 2020-08-11
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/06/2017
Registered office address changed from Charterford House 75 London Road Headington Oxford Oxon OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2017-06-08
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2011
Appointment of Mr Stuart Zelig Walters as a secretary
dot icon17/02/2011
Termination of appointment of Jacqueline Stocker as a secretary
dot icon17/02/2011
Termination of appointment of Helen Appleton as a director
dot icon09/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Jacqueline Ann Stocker on 2010-02-17
dot icon09/04/2010
Director's details changed for Helen Elizabeth Appleton on 2010-02-17
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2009
Return made up to 17/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/03/2008
Registered office changed on 25/03/2008 from charterford house 75 london road headington oxford OX3 9BB united kingdom
dot icon25/03/2008
Return made up to 17/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 49A st. Leonards road headington oxford OX3 8AD
dot icon20/03/2008
Location of debenture register
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/03/2007
Return made up to 17/02/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/03/2006
Return made up to 17/02/06; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/02/2005
Return made up to 17/02/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 17/02/04; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/03/2003
Return made up to 17/02/03; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Secretary resigned
dot icon19/03/2001
Accounts for a small company made up to 2000-09-30
dot icon16/02/2001
Return made up to 17/02/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-09-30
dot icon06/03/2000
Return made up to 17/02/00; full list of members
dot icon23/08/1999
Full accounts made up to 1998-09-30
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Return made up to 17/02/99; change of members
dot icon08/04/1998
Return made up to 03/02/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-09-30
dot icon10/03/1997
Return made up to 17/02/97; change of members
dot icon27/10/1996
Full accounts made up to 1996-09-30
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Return made up to 28/02/96; change of members
dot icon19/01/1996
Full accounts made up to 1995-09-30
dot icon06/03/1995
Return made up to 28/02/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-09-30
dot icon10/03/1994
Full accounts made up to 1993-09-30
dot icon10/03/1994
Return made up to 28/02/94; full list of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon04/03/1993
Return made up to 28/02/93; change of members
dot icon03/03/1992
Full accounts made up to 1991-09-30
dot icon03/03/1992
Return made up to 28/02/92; change of members
dot icon05/04/1991
Full accounts made up to 1990-09-30
dot icon05/04/1991
Return made up to 28/02/91; full list of members
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon04/04/1990
Return made up to 15/03/90; full list of members
dot icon17/03/1989
Full accounts made up to 1988-09-30
dot icon17/03/1989
Return made up to 13/03/89; full list of members
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon13/04/1988
Return made up to 25/03/88; full list of members
dot icon14/04/1987
Full accounts made up to 1986-09-30
dot icon14/04/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£54.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.00
-
0.00
54.00
-
2022
1
6.00
-
0.00
54.00
-
2022
1
6.00
-
0.00
54.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.00 £Ascended0.00 % *

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
Derakhshan, Jamshid
Director
11/08/2020 - 31/05/2024
-
Stocker, Christopher Hugh Reginald
Director
15/04/2024 - Present
1
Stocker, Jacqueline Ann
Director
24/04/2001 - 11/08/2020
-
Mackenzie, Ross Andrew Douglas, Dr
Director
12/02/1996 - 02/10/1998
-
Wright, William John
Director
02/10/1998 - 24/04/2001
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUECARN PROPERTIES LIMITED

LUECARN PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/1971 with the registered office located at 49-49e St. Leonards Road, Headington, Oxford OX3 8AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUECARN PROPERTIES LIMITED?

toggle

LUECARN PROPERTIES LIMITED is currently Active. It was registered on 20/09/1971 .

Where is LUECARN PROPERTIES LIMITED located?

toggle

LUECARN PROPERTIES LIMITED is registered at 49-49e St. Leonards Road, Headington, Oxford OX3 8AD.

What does LUECARN PROPERTIES LIMITED do?

toggle

LUECARN PROPERTIES LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

How many employees does LUECARN PROPERTIES LIMITED have?

toggle

LUECARN PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for LUECARN PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.