Background WavePink WaveYellow Wave

LUCAS HOOD LTD (07604462)

LUCAS HOOD LTD (07604462) is an active UK company. incorporated on 14 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LUCAS HOOD LTD has been registered for 15 years. Current directors include BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
07604462
Status
active
Type
ltd
Incorporated
14 April 2011
Age
15 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BIGG, Alexander Christopher Michael, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS HOOD LTD

LUCAS HOOD LTD is an active company incorporated on 14 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LUCAS HOOD LTD was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07604462

LTD Company

Age

15 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

224 Jesmond Dene Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JU
From: 12 December 2012To: 5 March 2024
50B Montague Road London E8 2HW England
From: 14 April 2011To: 12 December 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Funding Round
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SANFORD, Mark

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 29 Feb 2024

BIGG, Alexander Christopher Michael

Active
Great Portland Street, LondonW1W 7RT
Born April 1970
Director
Appointed 29 Feb 2024

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LUCAS, Paul Anthony

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2JU
Secretary
Appointed 21 Nov 2012
Resigned 29 Feb 2024

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 29 Feb 2024
Resigned 30 May 2025

HOOD, Charlie Michael

Resigned
Boundary Road, LondonE17 8NE
Born December 1984
Director
Appointed 14 Apr 2011
Resigned 02 Sept 2015

LUCAS, Matthew John

Resigned
Spinners Hollow, Sowerby BridgeHX6 4HY
Born January 1988
Director
Appointed 14 Apr 2011
Resigned 29 Feb 2024

LUCAS, Paul Anthony

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2JU
Born August 1956
Director
Appointed 21 Nov 2012
Resigned 29 Feb 2024

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 29 Feb 2024
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Matthew John Lucas

Ceased
Spinners Hollow, Sowerby BridgeHX6 4HY
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
13 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Incorporation Company
14 April 2011
NEWINCIncorporation