Background WavePink WaveYellow Wave

CHANNING LUCAS HOLDING LIMITED (06228818)

CHANNING LUCAS HOLDING LIMITED (06228818) is an active UK company. incorporated on 27 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHANNING LUCAS HOLDING LIMITED has been registered for 18 years. Current directors include BLAND, Simon Christopher, LUCAS, John, PAGE, John David and 1 others.

Company Number
06228818
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
65 Leadenhall Street, London, EC3A 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, LUCAS, John, PAGE, John David, POWELL, Eliot James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNING LUCAS HOLDING LIMITED

CHANNING LUCAS HOLDING LIMITED is an active company incorporated on 27 April 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHANNING LUCAS HOLDING LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06228818

LTD Company

Age

18 Years

Incorporated 27 April 2007

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 29 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 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

65 Leadenhall Street London, EC3A 2AD,

Previous Addresses

70 Gracechurch Street London EC3V 0HR England
From: 25 August 2022To: 14 July 2023
St Clare House 30-33 Minories London EC3N 1PE
From: 27 April 2007To: 25 August 2022
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jul 13
Director Left
Jul 18
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Dec 21
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Loan Secured
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 14 Jul 2025

BLAND, Simon Christopher

Active
Leadenhall Street, LondonEC3A 2AD
Born December 1966
Director
Appointed 09 Dec 2021

LUCAS, John

Active
Minories, LondonEC3N 1PE
Born May 1966
Director
Appointed 27 Apr 2007

PAGE, John David

Active
Leadenhall Street, LondonEC3A 2AD
Born March 1966
Director
Appointed 09 Dec 2021

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

RUPAL, Raj Gopal

Resigned
St Clare House, LondonEC3N 1PE
Secretary
Appointed 27 Apr 2007
Resigned 13 Sept 2021

CHANNING, Lewin Edwin

Resigned
Hatchescrote Church End, DunmowCM6 2BX
Born September 1950
Director
Appointed 24 Jul 2007
Resigned 09 Oct 2018

SEED, Craig Arthur

Resigned
Leadenhall Street, LondonEC3A 2AD
Born September 1970
Director
Appointed 09 Dec 2021
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr John Lucas

Ceased
St Clare House, LondonEC3N 1PE
Born May 1966

Nature of Control

Significant influence or control
Notified 25 Feb 2020
Ceased 25 May 2020
Minories, LondonEC3N 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018

Mr Lewin Edwin Channing

Ceased
St Clare House, LondonEC3N 1PE
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jul 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 May 2021
RP04TM01RP04TM01
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts Amended With Made Up Date
18 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
88(2)R88(2)R
Legacy
3 August 2007
88(2)R88(2)R
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
122122
Incorporation Company
27 April 2007
NEWINCIncorporation