General information

Name:

Lucis Holdings Ltd

Office Address:

Rosemont House Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds

Number: 10190453

Incorporation date: 2016-05-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the year of the launching of Lucis Holdings Limited, the company located at Rosemont House Yorkdale Industrial Park, Braithwaite Street in Leeds. This means it's been 9 years Lucis Holdings has existed in the United Kingdom, as it was established on 2016-05-20. The registered no. is 10190453 and its postal code is LS11 9XE. This enterprise's registered with SIC code 64209 meaning Activities of other holding companies n.e.c.. The company's most recent annual accounts describe the period up to 2022-11-30 and the latest annual confirmation statement was submitted on 2023-05-19.

Currently, the directors listed by this particular business are as follow: Howard T. selected to lead the company on 2023-06-14, Iain F. selected to lead the company on 2023-06-14 and Timothy B. selected to lead the company in 2023.

Financial data based on annual reports

Company staff

Howard T.

Role: Director

Appointed: 14 June 2023

Latest update: 6 May 2025

Iain F.

Role: Director

Appointed: 14 June 2023

Latest update: 6 May 2025

Timothy B.

Role: Director

Appointed: 14 June 2023

Latest update: 6 May 2025

People with significant control

The companies that control this firm include: Rosemont Pharmaceuticals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Braithwaite Street, LS11 9XE and was registered as a PSC under the registration number 00924648.

Rosemont Pharmaceuticals Limited
Address: Rosemont House Yorkdale Industrial Park Braithwaite Street, Leeds, LS11 9XE, England
Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00924648
Notified on 14 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart D.
Notified on 6 April 2017
Ceased on 14 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 101904530002, created on 2024-10-09 (MR01)
filed on: 11th, October 2024
mortgage
Free Download Download filing (76 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode