Background WavePink WaveYellow Wave

LUCASPARK (1994) LIMITED (02865360)

LUCASPARK (1994) LIMITED (02865360) is an active UK company. incorporated on 25 October 1993. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LUCASPARK (1994) LIMITED has been registered for 32 years. Current directors include COX, James Baden, LEGG, Richard Trevor, PLANT, John William.

Company Number
02865360
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 1993
Age
32 years
Address
35 Sandyhurst Lane, Ashford, TN25 4NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COX, James Baden, LEGG, Richard Trevor, PLANT, John William
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCASPARK (1994) LIMITED

LUCASPARK (1994) LIMITED is an active company incorporated on 25 October 1993 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LUCASPARK (1994) LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02865360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

35 Sandyhurst Lane Ashford, TN25 4NS,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 20 July 2012To: 3 March 2021
2 the Vinery Harford Square, Chew Magna, Bristol Somerset BS40 8RD England
From: 4 March 2010To: 20 July 2012
Curzon House Southernhay West Exeter Devon EX1 1RS
From: 25 October 1993To: 4 March 2010
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COX, James Baden

Active
Eype, BridportDT6 6AR
Born January 1986
Director
Appointed 05 Nov 2024

LEGG, Richard Trevor

Active
West Down, IlfracombeEX34 8NU
Born May 1982
Director
Appointed 07 Nov 2023

PLANT, John William

Active
Station Road, BostonPE22 9RF
Born July 1959
Director
Appointed 06 Nov 2018

GENT, Anthony Edward

Resigned
The Paddocks Little Barney Lane, FakenhamNR21 0NL
Secretary
Appointed 03 Nov 1998
Resigned 05 Nov 2002

HARPER, Paul Frederick

Resigned
Kennford International Caravan Park, ExeterEX6 7YN
Secretary
Appointed 25 Oct 1993
Resigned 07 Nov 1996

STEPHENSON, Martin

Resigned
Wild Rose Park, ApplebyCA16 6EJ
Secretary
Appointed 07 Nov 1996
Resigned 04 Nov 1998

WILSON, Jeanette Ross

Resigned
50 Grange Loan, EdinburghEH9 2EP
Secretary
Appointed 06 Nov 2002
Resigned 31 Oct 2020

BETTON, Keith Edward

Resigned
2 Melborough Cottages, Bishop SuttonBS39 5TZ
Born July 1964
Director
Appointed 12 Nov 2007
Resigned 05 Nov 2024

BIRCH, Anthony Charles

Resigned
North Trigon, WarehamBH20 7NZ
Born April 1964
Director
Appointed 10 Nov 2009
Resigned 21 Oct 2015

BREMNER, Jane

Resigned
The Old Forge, BridportDT6 6NW
Born November 1964
Director
Appointed 14 Nov 2000
Resigned 10 Nov 2009

COUSENS, Christine Margaret

Resigned
Landrake, SaltashPL12 5AF
Born August 1963
Director
Appointed 10 Oct 2011
Resigned 06 Nov 2018

COX, James Baden

Resigned
Highlands End Caravan Park, BridportDT6 6AR
Born January 1986
Director
Appointed 21 Oct 2015
Resigned 06 Nov 2018

COX, Martin John

Resigned
Highlands End Farm Caravan Park, BridportDT6 6AR
Born November 1953
Director
Appointed 09 Nov 1994
Resigned 06 Nov 2001

CRERAR, Geoffrey Graham

Resigned
The Firs, PitlochryPH18 5TA
Born June 1955
Director
Appointed 10 Nov 1993
Resigned 14 Nov 2000

DEWHIRST, Simon Lloyd

Resigned
Brooke Barn, Newton AbbotTQ12 5RT
Born August 1964
Director
Appointed 09 Nov 2004
Resigned 18 Oct 2010

GENT, Anthony Edward

Resigned
The Paddocks Little Barney Lane, FakenhamNR21 0NL
Born August 1939
Director
Appointed 10 Nov 1993
Resigned 11 Feb 1994

GOURLAY, Sandra

Resigned
Grantown On Spey Caravan Park, Grantown On SpeyPH26 3JQ
Born April 1947
Director
Appointed 09 Nov 1994
Resigned 07 Nov 1996

HARPER, Paul Frederick

Resigned
Kennford International Caravan Park, ExeterEX6 7YN
Born December 1935
Director
Appointed 25 Oct 1993
Resigned 07 Nov 1996

HYATT, Jonathan Donald

Resigned
Hendra Holiday Park, NewquayTR8 4NY
Born December 1984
Director
Appointed 10 Nov 2020
Resigned 07 Nov 2023

JEAVONS, Claire Anne-Marie

Resigned
Flat 7 Seacliff, TorquayTQ2 5TN
Born November 1972
Director
Appointed 11 Nov 2008
Resigned 06 Nov 2017

JONES, Colin Redvers

Resigned
Brynich Villa, BreconLD3 7SH
Born January 1938
Director
Appointed 06 Nov 2001
Resigned 07 Nov 2006

JONES, Wayne Alwyn

Resigned
Poston Mill Park House, HerefordHR2 0SF
Born August 1968
Director
Appointed 08 Nov 2005
Resigned 01 Jun 2011

LEGG, Richard Trevor

Resigned
Montpelier Road, IlfracombeEX34 9HP
Born May 1982
Director
Appointed 21 Oct 2015
Resigned 09 Nov 2021

MARSHALL, Howard George

Resigned
Sanson Seal, NorthumberlandTD15 1UE
Born December 1953
Director
Appointed 03 Nov 1998
Resigned 02 Nov 2003

NORMAN, Joseph Graham

Resigned
Trossachs Holiday Park, StirlingFK8 3SA
Born August 1944
Director
Appointed 06 Nov 2001
Resigned 09 Nov 2004

PEPLOW, Charles Malcolm

Resigned
The Orchards Holiday Park, YarmouthPO41 0TS
Born May 1937
Director
Appointed 25 Oct 1993
Resigned 12 Nov 1997

PUTT, Tracey Jane

Resigned
Parkland, KingsbridgeTQ7 4AF
Born June 1972
Director
Appointed 07 Nov 2023
Resigned 29 Sept 2025

STEPHENSON, Martin

Resigned
Wild Rose Park, ApplebyCA16 6EJ
Born August 1951
Director
Appointed 10 Nov 1993
Resigned 04 Nov 1998

WHITE, Tara Jane

Resigned
Wick, GlastonburyBA6 8JS
Born January 1971
Director
Appointed 19 Nov 2017
Resigned 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288cChange of Particulars
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
21 January 2004
353353
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
10 May 1995
288288
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
224224
Incorporation Company
25 October 1993
NEWINCIncorporation