Background WavePink WaveYellow Wave

LUCAS MACHINERY LIMITED (07047662)

LUCAS MACHINERY LIMITED (07047662) is an active UK company. incorporated on 17 October 2009. with registered office in Market Rasen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). LUCAS MACHINERY LIMITED has been registered for 16 years. Current directors include LUCAS, David Duncan Victor, LUCAS, Susan Jane.

Company Number
07047662
Status
active
Type
ltd
Incorporated
17 October 2009
Age
16 years
Address
Grapha Farm, Market Rasen, LN8 3FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
LUCAS, David Duncan Victor, LUCAS, Susan Jane
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS MACHINERY LIMITED

LUCAS MACHINERY LIMITED is an active company incorporated on 17 October 2009 with the registered office located in Market Rasen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). LUCAS MACHINERY LIMITED was registered 16 years ago.(SIC: 46140)

Status

active

Active since 16 years ago

Company No

07047662

LTD Company

Age

16 Years

Incorporated 17 October 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Grapha Farm Caistor Road Market Rasen, LN8 3FD,

Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 13
Loan Secured
Sept 18
Loan Cleared
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUCAS, David Duncan Victor

Active
Caistor Road, Market RasenLN8 3FD
Born June 1972
Director
Appointed 17 Oct 2009

LUCAS, Susan Jane

Active
Caistor Road, Market RasenLN8 3FD
Born August 1971
Director
Appointed 02 Dec 2013

Persons with significant control

2

Mr David Duncan Victor Lucas

Active
Caistor Road, Market RasenLN8 3FD
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Jane Lucas

Active
Caistor Road, Market RasenLN8 3FD
Born August 1971

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
27 August 2010
MG01MG01
Incorporation Company
17 October 2009
NEWINCIncorporation