LUCASPARK (1994) LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
LUCASPARK (1994) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHFORD ENGLAND and has the status: Active.
LUCASPARK (1994) LIMITED was incorporated 30 years ago on 25/10/1993 and has the registered number: 02865360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LUCASPARK (1994) LIMITED was incorporated 30 years ago on 25/10/1993 and has the registered number: 02865360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LUCASPARK (1994) LIMITED - ASHFORD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/10/2022 | 31/12/2024 |
Registered Office
35 SANDYHURST LANE
ASHFORD
KENT
TN25 4NS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM PLANT | Jul 1959 | British | Director | 2018-11-06 | CURRENT |
TARA JANE WHITE | Jan 1971 | British | Director | 2017-11-19 | CURRENT |
MR JONATHAN DONALD HYATT | Dec 1984 | British | Director | 2020-11-10 | CURRENT |
KEITH EDWARD BETTON | Jul 1964 | British | Director | 2007-11-12 | CURRENT |
MR PAUL FREDERICK HARPER | Dec 1935 | Director | 1993-10-25 UNTIL 1996-11-07 | RESIGNED | |
MR ANTHONY EDWARD GENT | Aug 1939 | Secretary | 1998-11-03 UNTIL 2002-11-05 | RESIGNED | |
MR PAUL FREDERICK HARPER | Dec 1935 | Secretary | 1993-10-25 UNTIL 1996-11-07 | RESIGNED | |
MR MARTIN STEPHENSON | Aug 1951 | British | Secretary | 1996-11-07 UNTIL 1998-11-04 | RESIGNED |
MRS JEANETTE ROSS WILSON | Aug 1954 | Scottish | Secretary | 2002-11-06 UNTIL 2020-10-31 | RESIGNED |
MR CHARLES MALCOLM PEPLOW | May 1937 | British | Director | 1993-10-25 UNTIL 1997-11-12 | RESIGNED |
SANDRA GOURLAY | Apr 1947 | British | Director | 1994-11-09 UNTIL 1996-11-07 | RESIGNED |
HOWARD GEORGE MARSHALL | Dec 1953 | British | Director | 1998-11-03 UNTIL 2003-11-02 | RESIGNED |
MR RICHARD TREVOR LEGG | May 1982 | British | Director | 2015-10-21 UNTIL 2021-11-09 | RESIGNED |
WAYNE ALWYN JONES | Aug 1968 | British | Director | 2005-11-08 UNTIL 2011-06-01 | RESIGNED |
COLIN REDVERS JONES | Jan 1938 | British | Director | 2001-11-06 UNTIL 2006-11-07 | RESIGNED |
MISS CLAIRE ANNE-MARIE FLOWER | Nov 1972 | British | Director | 2008-11-11 UNTIL 2017-11-06 | RESIGNED |
MR MARTIN STEPHENSON | Aug 1951 | British | Director | 1993-11-10 UNTIL 1998-11-04 | RESIGNED |
GEOFFREY GRAHAM CRERAR | Jun 1955 | British | Director | 1993-11-10 UNTIL 2000-11-14 | RESIGNED |
MR ANTHONY EDWARD GENT | Aug 1939 | Director | 1993-11-10 UNTIL 1994-02-11 | RESIGNED | |
SIMON LLOYD DEWHIRST | Aug 1964 | British | Director | 2004-11-09 UNTIL 2010-10-18 | RESIGNED |
MR MARTIN JOHN COX | Nov 1953 | British | Director | 1994-11-09 UNTIL 2001-11-06 | RESIGNED |
MR JAMES BADEN COX | Jan 1986 | British | Director | 2015-10-21 UNTIL 2018-11-06 | RESIGNED |
MRS CHRISTINE MARGARET COUSENS | Aug 1963 | British | Director | 2011-10-10 UNTIL 2018-11-06 | RESIGNED |
JANE BREMNER | Nov 1964 | British | Director | 2000-11-14 UNTIL 2009-11-10 | RESIGNED |
MR ANTHONY CHARLES BIRCH | Apr 1964 | British | Director | 2009-11-10 UNTIL 2015-10-21 | RESIGNED |
JOSEPH GRAHAM NORMAN | Aug 1944 | British | Director | 2001-11-06 UNTIL 2004-11-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lucaspark (1994) Limited - Filleted accounts | 2023-08-01 | 31-10-2022 | £125,586 Cash £30,792 equity |
Lucaspark (1994) Limited - Filleted accounts | 2022-08-11 | 31-10-2021 | £135,255 Cash £39,952 equity |
Lucaspark (1994) Limited - Period Ending 2020-10-31 | 2021-01-13 | 31-10-2020 | £62,494 Cash £15,769 equity |
Lucaspark (1994) Limited - Period Ending 2019-10-31 | 2020-04-03 | 31-10-2019 | £156,566 Cash £12,885 equity |
Lucaspark (1994) Limited - Period Ending 2018-10-31 | 2019-06-08 | 31-10-2018 | £171,030 Cash £29,101 equity |
Lucaspark (1994) Limited - Period Ending 2017-10-31 | 2018-01-03 | 31-10-2017 | £132,768 Cash £16,584 equity |
Lucaspark (1994) Limited - Period Ending 2016-10-31 | 2017-03-09 | 31-10-2016 | £180,100 Cash £11,706 equity |
Lucaspark (1994) Limited - Period Ending 2015-10-31 | 2016-03-11 | 31-10-2015 | £175,722 Cash £20,133 equity |