Background WavePink WaveYellow Wave

ANDREW LUCAS INTERNATIONAL LTD (06769611)

ANDREW LUCAS INTERNATIONAL LTD (06769611) is an active UK company. incorporated on 9 December 2008. with registered office in Bessborough Road. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ANDREW LUCAS INTERNATIONAL LTD has been registered for 17 years. Current directors include THAKRAR, Deepak.

Company Number
06769611
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
5 Jardine House, Bessborough Road, HA1 3EX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
THAKRAR, Deepak
SIC Codes
43210, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW LUCAS INTERNATIONAL LTD

ANDREW LUCAS INTERNATIONAL LTD is an active company incorporated on 9 December 2008 with the registered office located in Bessborough Road. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ANDREW LUCAS INTERNATIONAL LTD was registered 17 years ago.(SIC: 43210, 62090)

Status

active

Active since 17 years ago

Company No

06769611

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 27/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2025
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 30 April 2024 (2 years ago)

Next Due

Due by 19 April 2025
For period ending 5 April 2025

Previous Company Names

AKARUI HOLDINGS LIMITED
From: 9 October 2014To: 24 April 2018
IT'S DONE TECHNOLOGY LIMITED
From: 9 December 2008To: 9 October 2014
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road, HA1 3EX,

Previous Addresses

159 Beaufort Park London NW11 6DA
From: 9 December 2008To: 30 December 2013
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THAKRAR, Deepak

Active
Jardine House, Bessborough RoadHA1 3EX
Born October 1958
Director
Appointed 03 Feb 2023

ZAJAC, Sylwia Teresa

Resigned
Woodhouse Road, LondonN12 0RJ
Secretary
Appointed 09 Dec 2008
Resigned 11 Jul 2019

MAKOWSKI, Piotr

Resigned
Jardine House, Bessborough RoadHA1 3EX
Born April 1980
Director
Appointed 11 Oct 2019
Resigned 03 Feb 2023

ZAJAC, Krystian Lukasz

Resigned
Jardine House, Bessborough RoadHA1 3EX
Born June 1977
Director
Appointed 09 Dec 2008
Resigned 11 Oct 2019

Persons with significant control

1

Mr Krystian Lukasz Zajac

Active
Jardine House, Bessborough RoadHA1 3EX
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
25 December 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
18 December 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Legacy
30 January 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Incorporation Company
9 December 2008
NEWINCIncorporation