Background WavePink WaveYellow Wave

LUCECO HOLDINGS LIMITED (05254785)

LUCECO HOLDINGS LIMITED (05254785) is an active UK company. incorporated on 8 October 2004. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUCECO HOLDINGS LIMITED has been registered for 21 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
05254785
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCECO HOLDINGS LIMITED

LUCECO HOLDINGS LIMITED is an active company incorporated on 8 October 2004 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUCECO HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05254785

LTD Company

Age

21 Years

Incorporated 8 October 2004

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

NEXUS INTERMEDIATE HOLDINGS LIMITED
From: 23 July 2012To: 29 June 2017
NEXUS INDUSTRIES LIMITED
From: 21 March 2005To: 23 July 2012
HAMSARD 2765 LIMITED
From: 8 October 2004To: 21 March 2005
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Funding Round
Jun 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Capital Update
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Capital Update
Dec 19
Owner Exit
Feb 20
Loan Secured
Sept 21
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PEAK, Roger Michael

Active
Building E Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 07 Jan 2005

HOY, William James

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

BRITTAIN, Anne Marie

Resigned
7 Matthews Close, DealCT14 9SR
Secretary
Appointed 18 Jan 2005
Resigned 01 Mar 2007

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Secretary
Appointed 05 Mar 2007
Resigned 23 Oct 2007

HORNBY, Jonathan Charles

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 23 Oct 2007
Resigned 12 Jun 2024

HORNBY, Jonathan Charles

Resigned
Flat 1, LondonW11 2PY
Secretary
Appointed 07 Jan 2005
Resigned 05 Mar 2007

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 08 Oct 2004
Resigned 07 Jan 2005

BRAND, Giles Robert

Resigned
131 Fentiman Road, LondonSW8 1JZ
Born June 1974
Director
Appointed 13 Jan 2005
Resigned 11 Jun 2008

DOVE, Timothy Sefton

Resigned
Thrift Cottage, AshfordTN25 7AZ
Born April 1969
Director
Appointed 07 Jan 2005
Resigned 13 Jan 2010

FLOOD, Sharon Emma

Resigned
Rowfold Coneyhurst Road, BillingshurstRH14 9DD
Born May 1965
Director
Appointed 13 Jan 2005
Resigned 10 Jun 2005

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Born June 1968
Director
Appointed 04 Dec 2006
Resigned 23 Oct 2007

HALL, Michael Edward

Resigned
5 Fulshaw Park South, WilmslowSK9 1QP
Born April 1963
Director
Appointed 05 Jun 2008
Resigned 23 Nov 2009

HOBHOUSE, William Arthur

Resigned
The Old Rectory, SarrattWD3 6HJ
Born September 1956
Director
Appointed 13 Jan 2005
Resigned 14 Feb 2006

MAIN, David Robert

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born August 1964
Director
Appointed 12 Oct 2016
Resigned 20 Feb 2018

PRITCHARD, Ian

Resigned
Millbrook Drive, ShenstoneWS14 0JL
Born December 1969
Director
Appointed 23 Nov 2009
Resigned 20 Feb 2018

VERNON, Michael Andrew

Resigned
5 The Brambles, Newcastle Under LymeST5 4JJ
Born September 1968
Director
Appointed 01 Mar 2005
Resigned 03 Dec 2008

WEBB, Matthew John

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 20 Feb 2018
Resigned 31 Mar 2023

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 08 Oct 2004
Resigned 07 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr John Charles Hornby

Ceased
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stafford Park 1, TelfordTF3 3BD

Nature of Control

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

Filing History

150

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
28 July 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Legacy
13 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2016
SH19Statement of Capital
Legacy
13 October 2016
CAP-SSCAP-SS
Resolution
13 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date
31 October 2012
AR01AR01
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2012
CONNOTConfirmation Statement Notification
Resolution
9 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
123Notice of Increase in Nominal Capital
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
24 October 2006
287Change of Registered Office
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
287Change of Registered Office
Legacy
24 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
122122
Incorporation Company
8 October 2004
NEWINCIncorporation