Background WavePink WaveYellow Wave

LUCAS DESIGN & CONSTRUCTION LIMITED (06291740)

LUCAS DESIGN & CONSTRUCTION LIMITED (06291740) is an active UK company. incorporated on 25 June 2007. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUCAS DESIGN & CONSTRUCTION LIMITED has been registered for 18 years. Current directors include LUCAS, Alexander James, LUCAS, Leslie Thomas, LUCAS, Michael Thomas.

Company Number
06291740
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
36a West Street, Reigate, RH2 9BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCAS, Alexander James, LUCAS, Leslie Thomas, LUCAS, Michael Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS DESIGN & CONSTRUCTION LIMITED

LUCAS DESIGN & CONSTRUCTION LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUCAS DESIGN & CONSTRUCTION LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06291740

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

L. T. LUCAS BUILDERS TW LIMITED
From: 18 July 2007To: 3 September 2009
L. T. LUCAS BUILDER TYRELLS WOOD LIMITED
From: 25 June 2007To: 18 July 2007
Contact
Address

36a West Street Reigate, RH2 9BX,

Previous Addresses

Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX
From: 16 March 2015To: 14 July 2021
Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 25 June 2007To: 16 March 2015
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Feb 15
Funding Round
Dec 16
Loan Secured
Oct 17
Director Left
Mar 18
Loan Secured
Aug 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Sept 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LUCAS, Alexander James

Active
36b West Street, ReigateRH2 9BX
Born February 1979
Director
Appointed 14 Jun 2013

LUCAS, Leslie Thomas

Active
West Street, ReigateRH2 9BX
Born May 1950
Director
Appointed 25 Jun 2007

LUCAS, Michael Thomas

Active
41 London Road, ReigateRH2 9RJ
Born October 1988
Director
Appointed 14 Jun 2013

LUCAS, Alexander James

Resigned
West Street, ReigateRH2 9BX
Secretary
Appointed 25 Jun 2007
Resigned 04 Dec 2018

SHEEHAN, Matthew Alexander

Resigned
Forge, ReigateRH2 9BX
Secretary
Appointed 04 Dec 2018
Resigned 23 Apr 2019

LUCAS, Matthew John

Resigned
Forge, ReigateRH2 9BX
Born October 1981
Director
Appointed 14 Jun 2013
Resigned 06 Nov 2017

Persons with significant control

1

Mr Leslie Thomas Lucas

Active
West Street, ReigateRH2 9BX
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
30 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Gazette Filings Brought Up To Date
6 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Memorandum Articles
5 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2007
NEWINCIncorporation