LOUCAS LTD
SEVENOAKS LOUCA AND COMPANY

Hellopages » Kent » Tonbridge and Malling » TN15 8QJ

Company number 02904941
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 18 THE OLD SAW MILL, PLATT, SEVENOAKS, KENT, TN15 8QJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LOUCAS LTD are www.loucas.co.uk, and www.loucas.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and seven months. The distance to to Sevenoaks Rail Station is 6.4 miles; to Barming Rail Station is 6.5 miles; to Tonbridge Rail Station is 6.6 miles; to Farningham Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loucas Ltd is a Private Limited Company. The company registration number is 02904941. Loucas Ltd has been working since 04 March 1994. The present status of the company is Active. The registered address of Loucas Ltd is 18 The Old Saw Mill Platt Sevenoaks Kent Tn15 8qj. The company`s financial liabilities are £323.37k. It is £237k against last year. The cash in hand is £497.75k. It is £-190.24k against last year. And the total assets are £921.45k, which is £-39.39k against last year. LOUCA, Ann is a Secretary of the company. LOUCA, Antony is a Director of the company. LOUCA, Athos Andrew Gavin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


loucas Key Finiance

LIABILITIES £323.37k
+274%
CASH £497.75k
-28%
TOTAL ASSETS £921.45k
-5%
All Financial Figures

Current Directors

Secretary
LOUCA, Ann
Appointed Date: 04 March 1994

Director
LOUCA, Antony
Appointed Date: 04 March 1994
79 years old

Director
LOUCA, Athos Andrew Gavin
Appointed Date: 01 February 2008
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Mr Athos Andrew Gavin Louca
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

LOUCAS LTD Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,000

16 Nov 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,000

...
... and 55 more events
04 May 1994
Nc inc already adjusted 04/03/94

04 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1994
Secretary resigned;new secretary appointed

16 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Incorporation

LOUCAS LTD Charges

22 December 2010
Legal charge
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The carriage house mill street maidstone kent t/no K688210;…
31 March 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 71 bellegrove road welling…
25 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 7 mill street maidstone kent t/n…
11 November 1999
Legal charge
Delivered: 13 November 1999
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 mill street maidstone kent. By way of fixed charge the…
25 June 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 25 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 mill street maidstone kent t/no.K246807…