General information

Name:

Lucas Fernleigh Ltd

Office Address:

88 Park Road PO12 2HH Gosport

Number: 04359487

Incorporation date: 2002-01-24

Dissolution date: 2021-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the establishment of Lucas Fernleigh Limited, the company which was situated at 88 Park Road, in Gosport. The company was registered on 2002/01/24. Its Companies House Reg No. was 04359487 and its area code was PO12 2HH. This company had been active on the market for about 19 years up until 2021/05/18.

The directors were as follow: Andrew L. selected to lead the company on 2002/01/24 and Sharon L. selected to lead the company 23 years ago.

Executives who controlled the firm include: Andrew L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sharon L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 24 January 2002

Latest update: 28 November 2024

Sharon L.

Role: Director

Appointed: 24 January 2002

Latest update: 28 November 2024

People with significant control

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 July 2013
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2020 (AA)
filed on: 21st, December 2020
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 74202 : Other specialist photography
19
Company Age

Similar companies nearby

Closest companies