Background WavePink WaveYellow Wave

WILKES-LUCAS LIMITED (00368205)

WILKES-LUCAS LIMITED (00368205) is an active UK company. incorporated on 18 July 1941. with registered office in 165 Fleet Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILKES-LUCAS LIMITED has been registered for 84 years. Current directors include AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James.

Company Number
00368205
Status
active
Type
ltd
Incorporated
18 July 1941
Age
84 years
Address
165 Fleet Street, EC4A 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKES-LUCAS LIMITED

WILKES-LUCAS LIMITED is an active company incorporated on 18 July 1941 with the registered office located in 165 Fleet Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILKES-LUCAS LIMITED was registered 84 years ago.(SIC: 64209)

Status

active

Active since 84 years ago

Company No

00368205

LTD Company

Age

84 Years

Incorporated 18 July 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

165 Fleet Street London , EC4A 2AE,

Timeline

22 key events • 1941 - 2024

Funding Officers Ownership
Company Founded
Jul 41
Director Joined
Feb 10
Funding Round
Oct 12
Capital Update
Dec 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SMITH, Jennifer

Active
165 Fleet StreetEC4A 2AE
Secretary
Appointed 01 Nov 2017

AHMED, Humaira

Active
165 Fleet StreetEC4A 2AE
Born May 1980
Director
Appointed 18 Jul 2024

KNOWLES, Henry James

Active
165 Fleet StreetEC4A 2AE
Born March 1969
Director
Appointed 23 Sept 2013

MATTHEWS, Andrew James

Active
165 Fleet StreetEC4A 2AE
Born February 1973
Director
Appointed 30 Jun 2023

FELL, Rachel Sara

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 14 Dec 2000
Resigned 21 Mar 2013

FIRMAN, Angela June

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 05 Jun 2013
Resigned 01 Mar 2014

JACKSON, Michael

Resigned
5 Sunrise Avenue, ChelmsfordCM1 4JL
Secretary
Appointed 24 May 1994
Resigned 31 Oct 1995

JENNINGS, Nicholas David De Burgh

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 21 Mar 2013
Resigned 05 Jun 2013

KNOWLES, Henry James

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 01 Mar 2014
Resigned 30 May 2014

MCDONNALL, Glen Michael

Resigned
Flat 11 22 Park Crescent, LondonW1N 3PD
Secretary
Appointed 31 Oct 1995
Resigned 14 Dec 2000

MURRAY, Dominic

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 30 May 2014
Resigned 01 Nov 2017

TURNBULL, George Harper

Resigned
Elm Cottage, TewkesburyGL20 8LX
Secretary
Appointed N/A
Resigned 24 May 1994

BIRD, Peter Frederick

Resigned
Alveston Cottage Oak End Way Woodham, Weybridge
Born December 1933
Director
Appointed N/A
Resigned 31 Dec 1992

BROOKER CAREY, Brian

Resigned
4 Greywaters Drive Linersh Wood, GuildfordGU5 0EF
Born March 1928
Director
Appointed N/A
Resigned 31 Mar 1993

ELLISTON, Bryan Richard

Resigned
165 Fleet StreetEC4A 2AE
Born March 1958
Director
Appointed 14 Dec 2000
Resigned 31 Mar 2014

FANKHAUSER, Svetlana

Resigned
165 Fleet StreetEC4A 2AE
Born July 1981
Director
Appointed 18 Jul 2024
Resigned 13 Dec 2024

FELL, Rachel Sara

Resigned
165 Fleet StreetEC4A 2AE
Born March 1975
Director
Appointed 17 Feb 2010
Resigned 21 Mar 2013

GINGELL, Elliott Owen

Resigned
165 Fleet StreetEC4A 2AE
Born August 1976
Director
Appointed 15 Nov 2019
Resigned 30 Jun 2023

GODIN, Geoffroy

Resigned
165 Fleet StreetEC4A 2AE
Born September 1967
Director
Appointed 15 Nov 2019
Resigned 12 Jul 2024

HUDSON, David John

Resigned
Pear Tree Cottage Lower Norgrove, WorcesterWR6 5EX
Born December 1944
Director
Appointed N/A
Resigned 01 May 1995

JACKSON, Michael

Resigned
5 Sunrise Avenue, ChelmsfordCM1 4JL
Born August 1948
Director
Appointed 24 May 1994
Resigned 31 Oct 1995

KAYE, Alan

Resigned
The Beeches, HexhamNE46 4AG
Born December 1943
Director
Appointed N/A
Resigned 24 May 1994

LAWSON, Ian James

Resigned
165 Fleet StreetEC4A 2AE
Born March 1968
Director
Appointed 05 Apr 2017
Resigned 31 Oct 2019

MALTHOUSE, Richard Martin Hilary

Resigned
165 Fleet StreetEC4A 2AE
Born May 1951
Director
Appointed 24 May 1994
Resigned 23 Sept 2013

MARSH, Christopher Howard

Resigned
The Moat House Moat House Lane Hindlip Lane, WorcesterWR3 8SA
Born July 1952
Director
Appointed N/A
Resigned 24 May 1994

MCDONNALL, Glen Michael

Resigned
Flat 11 22 Park Crescent, LondonW1N 3PD
Born February 1955
Director
Appointed 31 Oct 1995
Resigned 14 Dec 2000

MILLER, Lionel Edwin, Dr

Resigned
Highgrove Croft Bank, MalvernWR10 2LF
Born May 1944
Director
Appointed N/A
Resigned 24 May 1994

O'HARA, Simon Andrew

Resigned
165 Fleet StreetEC4A 2AE
Born June 1966
Director
Appointed 12 Dec 2006
Resigned 28 Jun 2013

SIOW, Kim Fong

Resigned
165 Fleet StreetEC4A 2AE
Born July 1974
Director
Appointed 31 Mar 2014
Resigned 21 Dec 2016

UPCOTT, Simon Christopher

Resigned
165 Fleet StreetEC4A 2AE
Born July 1958
Director
Appointed 12 Dec 2006
Resigned 21 May 2019

Persons with significant control

1

LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Resolution
15 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2014
CC04CC04
Accounts With Made Up Date
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Made Up Date
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Made Up Date
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Made Up Date
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
9 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
363aAnnual Return
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Statement Of Affairs
22 February 2007
SASA
Legacy
22 February 2007
88(2)R88(2)R
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
28 April 2006
287Change of Registered Office
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
25 May 2004
288cChange of Particulars
Accounts With Made Up Date
18 September 2003
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
16 June 2003
363aAnnual Return
Accounts With Made Up Date
22 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Accounts With Made Up Date
2 January 2002
AAAnnual Accounts
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
244244
Legacy
5 June 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 December 2000
AAAnnual Accounts
Legacy
3 November 2000
244244
Legacy
31 May 2000
363aAnnual Return
Statement Of Affairs
30 May 2000
SASA
Legacy
30 May 2000
88(2)R88(2)R
Statement Of Affairs
30 May 2000
SASA
Legacy
30 May 2000
88(2)R88(2)R
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
26 August 1999
123Notice of Increase in Nominal Capital
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
363aAnnual Return
Accounts With Made Up Date
28 September 1998
AAAnnual Accounts
Accounts With Made Up Date
28 September 1998
AAAnnual Accounts
Legacy
5 June 1998
363aAnnual Return
Legacy
5 June 1998
287Change of Registered Office
Legacy
19 January 1998
287Change of Registered Office
Legacy
30 December 1997
225Change of Accounting Reference Date
Statement Of Affairs
18 December 1997
SASA
Legacy
18 December 1997
88(2)P88(2)P
Legacy
4 December 1997
225Change of Accounting Reference Date
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 1996
AAAnnual Accounts
Auditors Resignation Company
7 August 1996
AUDAUD
Auditors Resignation Company
5 August 1996
AUDAUD
Legacy
31 May 1996
363sAnnual Return (shuttle)
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
3 November 1995
288288
Accounts With Made Up Date
16 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363x363x
Accounts With Made Up Date
12 October 1994
AAAnnual Accounts
Legacy
5 July 1994
287Change of Registered Office
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
363x363x
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 1993
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Accounts With Made Up Date
28 May 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
22 November 1990
288288
Accounts With Accounts Type Dormant
22 October 1990
AAAnnual Accounts
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
363363
Legacy
4 October 1989
363363
Accounts With Made Up Date
24 August 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Legacy
20 August 1986
288288
Legacy
23 July 1986
225(1)225(1)
Legacy
7 May 1986
363363
Incorporation Company
18 July 1941
NEWINCIncorporation