Background WavePink WaveYellow Wave

RASE DEVELOPMENTS LIMITED (06268878)

RASE DEVELOPMENTS LIMITED (06268878) is an active UK company. incorporated on 5 June 2007. with registered office in Market Rasen. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. RASE DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include LUCAS, David Duncan Victor, LUCAS, James Paul Sinclair, LUCAS, Susan Jane and 1 others.

Company Number
06268878
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
Grapha Farm, Market Rasen, LN8 3FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCAS, David Duncan Victor, LUCAS, James Paul Sinclair, LUCAS, Susan Jane, MOLE, Jennifer Margaret
SIC Codes
41100, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASE DEVELOPMENTS LIMITED

RASE DEVELOPMENTS LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Market Rasen. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. RASE DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100, 41202, 68209)

Status

active

Active since 18 years ago

Company No

06268878

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Grapha Farm Caistor Road Market Rasen, LN8 3FD,

Previous Addresses

Rase Developments Ltd C/O Grapha Farm Caistor Road Market Rasen Lincs CN8 3FD
From: 5 June 2007To: 4 July 2011
Timeline

10 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 12
Share Buyback
Nov 12
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LUCAS, David Duncan Victor

Active
Grapha Farm, Market RasenLN8 3JA
Secretary
Appointed 03 Sept 2008

LUCAS, David Duncan Victor

Active
Grapha Farm, Market RasenLN8 3JA
Born June 1972
Director
Appointed 05 Jun 2007

LUCAS, James Paul Sinclair

Active
School Road, EyemouthTD14 5NS
Born June 1968
Director
Appointed 04 Sept 2008

LUCAS, Susan Jane

Active
Caistor Road, Market RasenLN8 3FD
Born August 1971
Director
Appointed 09 Mar 2021

MOLE, Jennifer Margaret

Active
School Road, EyemouthTD14 5NS
Born December 1967
Director
Appointed 09 Mar 2021

HUMPHREYS, John Edwin

Resigned
35 Blackfriars Road, LincolnLN2 4WS
Secretary
Appointed 05 Jun 2007
Resigned 01 Sept 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 2007
Resigned 05 Jun 2007

HUMPHREYS, John Edwin

Resigned
35 Blackfriars Road, LincolnLN2 4WS
Born August 1975
Director
Appointed 05 Jun 2007
Resigned 01 Sept 2008

TROUT, Carl

Resigned
Undercliffe 8 East Cross Street, GainsboroughDN21 4DT
Born May 1967
Director
Appointed 05 Jun 2007
Resigned 09 Nov 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jun 2007
Resigned 05 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
2 Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2021

Mr James Paul Sinclair Lucas

Ceased
School Road, EyemouthTD14 5NS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mr David Duncan Victor Lucas

Ceased
Caistor Road, Market RasenLN8 3FD
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 October 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 October 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Return Purchase Own Shares
19 November 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
88(2)R88(2)R
Incorporation Company
5 June 2007
NEWINCIncorporation