JOSEPH LUCAS LIMITED
Overview
| Company Name | JOSEPH LUCAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00093458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOSEPH LUCAS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOSEPH LUCAS LIMITED located?
| Registered Office Address | The Hub Central Boulevard Shirley B90 8BG Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOSEPH LUCAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOSEPH LUCAS LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for JOSEPH LUCAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jacob Zachary Morris as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Bal Panaser as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bal Panaser as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Ross Lakie as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Appointment of Mr Peter Ross Lakie as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alastair Malcolm Mcqueen as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Zf International Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on Oct 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on Mar 03, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of JOSEPH LUCAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTERBEE, Stephen Mark | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | United Kingdom | British | 148152760002 | |||||
| MORRIS, Jacob Zachary | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 343966840001 | |||||
| BURNETT, Davina Lesley | Secretary | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
| HALL, Melanie Jane | Secretary | 47 Green Lanes Wylde Green Sutton Coldfield B73 5JJ Birmingham West Midlands | British | 101526170002 | ||||||
| INMAN, Carol Susan | Secretary | 4 Stephenson Terrace WR1 3EA Worcester | British | 56112870002 | ||||||
| LAMBOURNE, Alan Robert | Secretary | 17 Campion Way Millers Rise Bingham NG13 8TR Nottingham | British | 97801950001 | ||||||
| NEOGY, Abhijit Robi | Secretary | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| NORRIS, Guy Mervyn | Secretary | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PEGG, Jane | Secretary | Stratford Road Solihull B90 4AX West Midlands | British | 111345130001 | ||||||
| WEIGAND, Kathleen A | Secretary | 1463 Reserve Drive Akron 44333 Ohio | American | 68334250001 | ||||||
| WILLIS, Andrew John | Secretary | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | British | 15950640001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| ALMOND, Paul Martin | Director | Duntally 6 Grove Lane WV6 8NJ Wolverhampton West Midlands | England | British | 66355000001 | |||||
| ELMS, Barry Albert | Director | 15 Saracen Drive Balsall Common CV7 7UA Coventry West Midlands | British | 66740670001 | ||||||
| FURBER, Martin Christopher | Director | Stratford Road Solihull B90 4AX West Midlands | England | British | 110422320001 | |||||
| GOLDSTON, David Barry | Director | 20 Whitetail Lane 44022 Bentleyville Ohio Usa | American | 65122950001 | ||||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| LAKIE, Peter Ross | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 199466000001 | |||||
| MCQUEEN, Alastair Malcolm | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 237577130001 | |||||
| NEOGY, Abhijit Robi | Director | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PANASER, Bal | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | United Kingdom | British | 301692900001 | |||||
| PLUMLEY, Graham Thomas | Director | 57 Gillhurst Road B17 8PD Harborne Birmingham | British | 86699920001 | ||||||
| READ, Michael John | Director | 93a Dartmouth Road NW2 4ER London | British | 66502720003 | ||||||
| VARGO, Ronald Paul | Director | 8790 Lake In The Woods 44023 Chagrin Falls 44023 America | American | 65010630001 | ||||||
| VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | 50287740001 | ||||||
| WILLIS, Andrew John | Director | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | England | British | 15950640001 |
Who are the persons with significant control of JOSEPH LUCAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zf International Uk Limited | Apr 06, 2016 | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JOSEPH LUCAS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | Apr 20, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0