General information

Name:

Lucas Jack Ltd

Office Address:

Seale House Elstead Road GU10 1JA Seale

Number: 07176472

Incorporation date: 2010-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08452577419

Emails:

  • info@ingenuelondon.com
  • info@lucasjack.com

Websites

www.lucasjack.com
www.lucasjack.co.uk

Description

Data updated on:

Lucas Jack Limited is officially located at Seale at Seale House. Anyone can look up the firm using the postal code - GU10 1JA. This enterprise has been operating on the British market for fourteen years. This business is registered under the number 07176472 and company's current status is active. The enterprise's declared SIC number is 46900 - Non-specialised wholesale trade. The company's most recent accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was filed on 11th March 2023.

The firm has two trademarks, all are still in use. The first trademark was submitted in 2014 and the most recent one in 2017.

There seems to be a single director at the moment running the firm, namely Nicholas B. who has been carrying out the director's tasks for fourteen years. In order to help the directors in their tasks, this specific firm has been utilizing the skillset of John B. as a secretary since 2010.

Trade marks

Trademark UK00003076690
Trademark image:Trademark UK00003076690 image
Status:Application Published
Filing date:2014-10-13
Owner name:Lucas Jack Limited
Owner address:Unit 6/F, Hewlett House, 5 Havelock Terrace, LONDON, United Kingdom, SW8 4AS
Trademark UK00003212977
Trademark image:-
Status:Application Published
Filing date:2017-02-15
Owner name:Lucas Jack Limited
Owner address:Studio 4, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, LONDON, United Kingdom, SW8 4BG

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 03 March 2010

Latest update: 8 February 2024

John B.

Role: Secretary

Appointed: 03 March 2010

Latest update: 8 February 2024

People with significant control

Nick B. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nick B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 14 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 November 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounting reference date changed from 31st December 2023 to 29th February 2024 (AA01)
filed on: 6th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Avro House Unit 112 Havelock Terrace

Post code:

SW8 4AS

City / Town:

London

HQ address,
2014

Address:

Avro House Unit 112 Havelock Terrace

Post code:

SW8 4AS

City / Town:

London

HQ address,
2015

Address:

Studio 4 Cloisters Business Centre 8 Battersea Park Road

Post code:

SW8 4BG

City / Town:

London

Accountant/Auditor,
2015

Name:

Wisdom Accounting Service Ltd

Address:

Flat 8 50 New Church Road

Post code:

BN3 4DL

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode