S. LUCAS LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » TN15 7RJ

Company number 01268334
Status Active
Incorporation Date 12 July 1976
Company Type Private Limited Company
Address 11 INVICTA BUSINESS PARK, LONDON ROAD WROTHAM, KENT, TN15 7RJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 15 in full; Satisfaction of charge 14 in full. The most likely internet sites of S. LUCAS LIMITED are www.slucas.co.uk, and www.s-lucas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Bat & Ball Rail Station is 5.9 miles; to Sevenoaks Rail Station is 6.6 miles; to Farningham Road Rail Station is 7.7 miles; to Tonbridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Lucas Limited is a Private Limited Company. The company registration number is 01268334. S Lucas Limited has been working since 12 July 1976. The present status of the company is Active. The registered address of S Lucas Limited is 11 Invicta Business Park London Road Wrotham Kent Tn15 7rj. . LUCAS, Daniel Arthur is a Secretary of the company. LUCAS, Daniel Arthur is a Director of the company. MULHOLLAND, Kenneth Declan is a Director of the company. Director ELLISON, Barry George has been resigned. Director LUCAS, Sheridan Walter has been resigned. The company operates in "Painting".


Current Directors


Director
LUCAS, Daniel Arthur

58 years old

Director
MULHOLLAND, Kenneth Declan
Appointed Date: 17 March 2003
63 years old

Resigned Directors

Director
ELLISON, Barry George
Resigned: 03 July 2009
Appointed Date: 17 March 2003
70 years old

Director
LUCAS, Sheridan Walter
Resigned: 17 November 2010
81 years old

Persons With Significant Control

S Lucas Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S. LUCAS LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Aug 2016
Satisfaction of charge 15 in full
23 Aug 2016
Satisfaction of charge 14 in full
17 Jun 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

...
... and 120 more events
16 Jul 1987
Return made up to 21/05/87; full list of members

16 Apr 1987
New director appointed

11 Apr 1987
Particulars of mortgage/charge

27 Feb 1986
Accounts made up to 31 December 1984
12 Jul 1976
Incorporation

S. LUCAS LIMITED Charges

22 June 2015
Charge code 0126 8334 0016
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 23 August 2016
Persons entitled: Coutts & Company
Description: Unit 3 oak court 67-72 bethel road sevenoaks kent.
18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 23 August 2016
Persons entitled: Coutts & Company
Description: Unit 5 kenden business park maritime close medway city…
12 December 2007
Mortgage debenture
Delivered: 15 December 2007
Status: Satisfied on 6 August 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Floating charge
Delivered: 23 October 2006
Status: Satisfied on 14 May 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
13 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit B3 chancer business park watery lane…
4 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 kenden business park maritime close medway city…
8 December 2003
Legal mortgage
Delivered: 12 December 2003
Status: Satisfied on 10 September 2005
Persons entitled: Capital Home Loans Limited
Description: 6 the drive, tonbridge, kent. Fixed charge over all rental…
31 July 1998
Mortgage
Delivered: 6 August 1998
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Two ingersoll rand portable diesel air compressors model…
30 June 1998
Mortgage
Delivered: 11 July 1998
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Three 37KW nel heavy duty vacuum and filter units with…
8 August 1997
Legal charge
Delivered: 15 August 1997
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: 67 bethel road sevenoaks kent t/n K302721.
10 June 1994
Guarantee and debenture
Delivered: 16 June 1994
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Unit 5 kenden business park,maritime close,medwa,city…
5 July 1991
Debenture
Delivered: 23 July 1991
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
24 March 1987
Debenture
Delivered: 11 April 1987
Status: Satisfied on 11 December 1991
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and other securities. Fixed and floating…
21 September 1984
Debenture
Delivered: 8 October 1984
Status: Satisfied on 11 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…