LUCAS INNOVATIONS LIMITED
MITCHAM BCM RESOURCING LIMITED BCM BUILDING LIMITED MODERN BUILDERS LIMITED

Hellopages » Greater London » Merton » CR4 2JX

Company number 04519342
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 6 BLENHEIM BUSINESS CENTRE, LOCKS LANE, MITCHAM, SURREY, CR4 2JX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-05 ; Confirmation statement made on 27 August 2016 with updates; Purchase of own shares.. The most likely internet sites of LUCAS INNOVATIONS LIMITED are www.lucasinnovations.co.uk, and www.lucas-innovations.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and one months. Lucas Innovations Limited is a Private Limited Company. The company registration number is 04519342. Lucas Innovations Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Lucas Innovations Limited is 6 Blenheim Business Centre Locks Lane Mitcham Surrey Cr4 2jx. The company`s financial liabilities are £370.98k. It is £48.46k against last year. The cash in hand is £59.21k. It is £56.68k against last year. And the total assets are £972.47k, which is £-154.42k against last year. SULLIVAN, Terence Patrick is a Secretary of the company. MCGARRY, Hugh William is a Director of the company. O'HALLORAN, Shane Joseph is a Director of the company. SULLIVAN, Terence Patrick is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ARNOLD, Anthony Richard has been resigned. Director DOHERTY, Peter John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


lucas innovations Key Finiance

LIABILITIES £370.98k
+15%
CASH £59.21k
+2234%
TOTAL ASSETS £972.47k
-14%
All Financial Figures

Current Directors

Secretary
SULLIVAN, Terence Patrick
Appointed Date: 27 August 2002

Director
MCGARRY, Hugh William
Appointed Date: 27 August 2002
75 years old

Director
O'HALLORAN, Shane Joseph
Appointed Date: 31 October 2012
47 years old

Director
SULLIVAN, Terence Patrick
Appointed Date: 27 August 2002
65 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 September 2002
Appointed Date: 27 August 2002

Director
ARNOLD, Anthony Richard
Resigned: 30 April 2010
Appointed Date: 01 August 2004
51 years old

Director
DOHERTY, Peter John
Resigned: 30 April 2010
Appointed Date: 01 August 2004
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Terence Patrick Sullivan Maat
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUCAS INNOVATIONS LIMITED Events

05 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
08 Jun 2016
Purchase of own shares.
03 May 2016
Particulars of variation of rights attached to shares
03 May 2016
Change of share class name or designation
...
... and 43 more events
30 Sep 2002
Registered office changed on 30/09/02 from: greenland house 1 greenland street london NW1 ond
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
13 Sep 2002
Registered office changed on 13/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
27 Aug 2002
Incorporation