Background WavePink WaveYellow Wave

LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED (00991377)

LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED (00991377) is an active UK company. incorporated on 9 October 1970. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED has been registered for 55 years. Current directors include LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha.

Company Number
00991377
Status
active
Type
ltd
Incorporated
9 October 1970
Age
55 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LINDSEY, Martin James, MONTAGUE, Andrea Gertrude Martha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED

LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED is an active company incorporated on 9 October 1970 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED was registered 55 years ago.(SIC: 64999)

Status

active

Active since 55 years ago

Company No

00991377

LTD Company

Age

55 Years

Incorporated 9 October 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

B.L.INSURANCE SERVICES LIMITED
From: 9 October 1970To: 4 December 1989
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 20 January 2025To: 20 November 2025
Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom
From: 14 September 2017To: 20 January 2025
Plough Court 37 Lombard Street London EC3V 9BQ
From: 19 July 2011To: 14 September 2017
, 22 Rathbone Street, London, W1T 1LA
From: 9 October 1970To: 19 July 2011
Timeline

25 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Oct 70
Funding Round
Dec 12
Director Joined
Oct 15
Director Left
Dec 15
Owner Exit
Sept 17
Director Joined
Jul 18
Director Joined
Aug 19
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LINDSEY, Martin James

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 24 Nov 2025

MONTAGUE, Andrea Gertrude Martha

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1975
Director
Appointed 16 Feb 2026

BROWN, Mark Richard

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 01 Dec 2004
Resigned 05 Feb 2026

PECK, Jonathan George Hoskins

Resigned
47 Ellerby Street, LondonSW6 6EU
Secretary
Appointed N/A
Resigned 01 Dec 2004

BRADLEY, Andrew David

Resigned
3 Mountbatten Square, SouthseaPO4 9XY
Born July 1947
Director
Appointed N/A
Resigned 27 Aug 2004

BROWN, Mark Richard

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 01 Jan 2006
Resigned 05 Feb 2026

BURROWS, Elizabeth Kirkham

Resigned
Old Chapel Way, NorwichNR7 0WG
Born April 1973
Director
Appointed 16 Apr 2021
Resigned 02 Dec 2024

BURROWS, Ian Michael

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born June 1971
Director
Appointed 01 Aug 2015
Resigned 18 Dec 2025

CARROLL, Peter Gerard

Resigned
Old Chapel Way, NorwichNR7 0WG
Born July 1968
Director
Appointed 27 Aug 2019
Resigned 23 Oct 2025

CLARKE, Neil James

Resigned
Old Chapel Way, NorwichNR7 0WG
Born January 1959
Director
Appointed 01 Feb 2006
Resigned 02 Dec 2024

COX, Howard Brent

Resigned
Cygnet House, Milton ErnestMK44 1SH
Born March 1959
Director
Appointed 20 Jul 2007
Resigned 19 May 2009

DILREW, David John

Resigned
55 Low Road, NorwichNR6 5AF
Born February 1956
Director
Appointed 01 Jun 1999
Resigned 01 Dec 2015

FETTES, David

Resigned
Greenfields The Avenue, ChobhamGU24 8RU
Born April 1949
Director
Appointed N/A
Resigned 30 Sept 2007

FROGGATT, Kevin James

Resigned
Old Chapel Way, NorwichNR7 0WG
Born October 1965
Director
Appointed 05 Jan 2021
Resigned 02 Dec 2024

HART, Michael David

Resigned
The Grove Barns, NorwichNR14 7QW
Born March 1965
Director
Appointed 01 Jun 1999
Resigned 06 May 2004

HEIGHTON, Richard John

Resigned
Old Chapel Way, NorwichNR7 0WG
Born March 1957
Director
Appointed N/A
Resigned 02 Dec 2024

HOLMES, Kerry Frances

Resigned
Old Chapel Way, NorwichNR7 0WG
Born January 1978
Director
Appointed 13 Apr 2021
Resigned 02 Dec 2024

HUDSON, Jane Melissa

Resigned
Old Chapel Way, NorwichNR7 0WG
Born August 1968
Director
Appointed 28 Jul 2018
Resigned 02 Dec 2024

LIPKA, Lawrence Andrek

Resigned
The Paddock, AmershamHP6 6LU
Born July 1962
Director
Appointed 20 Mar 2006
Resigned 22 Jun 2009

LUCAS, Robin Anthony Gordon

Resigned
Old Chapel Way, NorwichNR7 0WG
Born January 1951
Director
Appointed N/A
Resigned 02 Dec 2024

MOORE, Graham

Resigned
Old Chapel Way, NorwichNR7 0WG
Born November 1962
Director
Appointed 25 Oct 2001
Resigned 02 Dec 2024

PECK, Jonathan George Hoskins

Resigned
47 Ellerby Street, LondonSW6 6EU
Born January 1957
Director
Appointed N/A
Resigned 06 Jan 2009

SARGISSON, Timothy Charles

Resigned
103 Chelmsford Road, LondonE18 2PR
Born February 1960
Director
Appointed 08 Jan 1993
Resigned 10 Jul 2000

STEIN, Hans Leo

Resigned
4 Rue De Bohars, TarporleyCW6 9HF
Born January 1952
Director
Appointed 27 Jul 2001
Resigned 31 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
Old Chapel Way, NorwichNR7 0WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
37 Lombard Street, LondonEC3V 9BQ

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
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

197

Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
6 November 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Memorandum Articles
30 September 2021
MAMA
Notice Restriction On Company Articles
30 September 2021
CC01CC01
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Auditors Resignation Company
8 June 2018
AUDAUD
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Sail Address Company With Old Address
9 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Move Registers To Sail Company
18 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
16 September 2004
288bResignation of Director or Secretary
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
363aAnnual Return
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
28 October 2001
288cChange of Particulars
Legacy
28 October 2001
288cChange of Particulars
Legacy
8 May 2001
363aAnnual Return
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
22 October 1998
88(2)R88(2)R
Miscellaneous
22 October 1998
MISCMISC
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
353353
Legacy
22 July 1998
88(2)R88(2)R
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
10 November 1996
363aAnnual Return
Legacy
10 November 1996
363(190)363(190)
Legacy
10 November 1996
353353
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Legacy
5 November 1992
287Change of Registered Office
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
363b363b
Legacy
10 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
11 December 1990
325a325a
Legacy
11 December 1990
353a353a
Legacy
11 December 1990
363363
Legacy
3 December 1990
287Change of Registered Office
Legacy
20 April 1990
288288
Legacy
12 April 1990
88(2)R88(2)R
Resolution
12 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
28 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Accounts With Made Up Date
10 May 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
1 October 1987
225(1)225(1)
Legacy
5 January 1987
288288
Legacy
5 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 October 1970
NEWINCIncorporation