Background WavePink WaveYellow Wave

JOSEPH LUCAS LIMITED (00093458)

JOSEPH LUCAS LIMITED (00093458) is an active UK company. incorporated on 23 May 1907. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOSEPH LUCAS LIMITED has been registered for 118 years. Current directors include BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary.

Company Number
00093458
Status
active
Type
ltd
Incorporated
23 May 1907
Age
118 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH LUCAS LIMITED

JOSEPH LUCAS LIMITED is an active company incorporated on 23 May 1907 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOSEPH LUCAS LIMITED was registered 118 years ago.(SIC: 99999)

Status

active

Active since 118 years ago

Company No

00093458

LTD Company

Age

118 Years

Incorporated 23 May 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

Stratford Road Solihull West Midlands B90 4GW United Kingdom
From: 3 March 2020To: 1 October 2021
Stratford Road Solihull West Midlands B90 4AX
From: 23 May 1907To: 3 March 2020
Timeline

17 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 12 Jan 2010

MORRIS, Jacob Zachary

Active
Central Boulevard, SolihullB90 8BG
Born May 1978
Director
Appointed 01 Jan 2026

BURNETT, Davina Lesley

Resigned
15 Richmond Close, BirminghamB47 5QD
Secretary
Appointed 27 Sept 1999
Resigned 14 Jan 2000

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 01 Feb 2000
Resigned 15 Dec 2000

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 30 Jan 2001
Resigned 13 May 2004

HALL, Melanie Jane

Resigned
47 Green Lanes, BirminghamB73 5JJ
Secretary
Appointed 10 Nov 2004
Resigned 31 Oct 2008

INMAN, Carol Susan

Resigned
4 Stephenson Terrace, WorcesterWR1 3EA
Secretary
Appointed 01 Dec 1997
Resigned 15 May 1998

LAMBOURNE, Alan Robert

Resigned
17 Campion Way, NottinghamNG13 8TR
Secretary
Appointed 13 May 2004
Resigned 10 Nov 2004

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Secretary
Appointed 23 Dec 1999
Resigned 01 Feb 2000

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Secretary
Appointed N/A
Resigned 01 Nov 1996

PEGG, Jane

Resigned
Stratford Road, West MidlandsB90 4AX
Secretary
Appointed 31 Oct 2008
Resigned 02 Oct 2019

WEIGAND, Kathleen A

Resigned
1463 Reserve Drive, 44333
Secretary
Appointed 17 Jan 2000
Resigned 26 Feb 2003

WILLIS, Andrew John

Resigned
4 Hillside Park, AlfretonDE55 7NR
Secretary
Appointed 01 Nov 1996
Resigned 30 Nov 1997

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 15 May 1998
Resigned 27 Sept 1999

ALMOND, Paul Martin

Resigned
Duntally 6 Grove Lane, WolverhamptonWV6 8NJ
Born July 1955
Director
Appointed 01 Nov 1996
Resigned 28 Jul 1997

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 31 Mar 2008
Resigned 09 Aug 2010

FURBER, Martin Christopher

Resigned
Stratford Road, West MidlandsB90 4AX
Born April 1962
Director
Appointed 09 Aug 2010
Resigned 31 Aug 2017

GOLDSTON, David Barry

Resigned
20 Whitetail Lane, Bentleyville44022
Born October 1951
Director
Appointed 16 Jun 1999
Resigned 26 Feb 2003

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 15 May 1998
Resigned 31 Jul 1999

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 04 Apr 2022
Resigned 14 Oct 2022

MCQUEEN, Alastair Malcolm

Resigned
Central Boulevard, SolihullB90 8BG
Born November 1962
Director
Appointed 04 Sept 2017
Resigned 14 Apr 2022

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Born December 1942
Director
Appointed 13 Jan 2000
Resigned 31 Mar 2008

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed N/A
Resigned 01 Nov 1996

PANASER, Bal

Resigned
Central Boulevard, SolihullB90 8BG
Born February 1961
Director
Appointed 26 Oct 2022
Resigned 31 Dec 2025

PLUMLEY, Graham Thomas

Resigned
57 Gillhurst Road, HarborneB17 8PD
Born September 1948
Director
Appointed 06 Jan 2003
Resigned 31 Dec 2009

READ, Michael John

Resigned
93a Dartmouth Road, LondonNW2 4ER
Born April 1966
Director
Appointed 13 Jan 2000
Resigned 04 Apr 2001

VARGO, Ronald Paul

Resigned
8790 Lake In The Woods, Chagrin Falls44023
Born March 1954
Director
Appointed 16 Jun 1999
Resigned 26 Feb 2003

VOAK, Timothy John

Resigned
Squirrel Wood, CobhamKT11 1ER
Born April 1955
Director
Appointed 28 Jul 1997
Resigned 24 Dec 1999

WILLIS, Andrew John

Resigned
4 Hillside Park, AlfretonDE55 7NR
Born April 1944
Director
Appointed N/A
Resigned 30 Nov 1997

Persons with significant control

1

Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
25 September 2015
AAMDAAMD
Accounts Amended With Accounts Type Dormant
25 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts Amended With Made Up Date
22 October 2012
AAMDAAMD
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
353353
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
353353
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288cChange of Particulars
Legacy
15 July 1998
287Change of Registered Office
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363aAnnual Return
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
225Change of Accounting Reference Date
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363aAnnual Return
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
27 March 1996
287Change of Registered Office
Legacy
22 December 1995
363x363x
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
15 January 1994
363x363x
Legacy
13 January 1993
363x363x
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Legacy
19 December 1991
363x363x
Accounts With Accounts Type Dormant
12 November 1991
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Dormant
29 October 1990
AAAnnual Accounts
Legacy
14 August 1990
287Change of Registered Office
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Resolution
30 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
22 February 1989
288288
Legacy
20 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
24 February 1988
288288
Legacy
1 February 1988
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Legacy
3 March 1977
363363
Certificate Change Of Name Company
31 December 1951
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1927
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1907
NEWINCIncorporation