Background WavePink WaveYellow Wave

LUCAS BOLNEY LIMITED (08355125)

LUCAS BOLNEY LIMITED (08355125) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. LUCAS BOLNEY LIMITED has been registered for 13 years. Current directors include BALL, Julian Robert Steven, OVERLAND, Jillian Maree.

Company Number
08355125
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BALL, Julian Robert Steven, OVERLAND, Jillian Maree
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS BOLNEY LIMITED

LUCAS BOLNEY LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. LUCAS BOLNEY LIMITED was registered 13 years ago.(SIC: 06200)

Status

active

Active since 13 years ago

Company No

08355125

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

C/O Hunters Law Llp Lincolns Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
From: 29 January 2014To: 22 January 2025
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
From: 10 January 2013To: 29 January 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Loan Secured
Jun 16
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALL, Julian Robert Steven

Active
Hunters Law Llp, LondonWC2A 3QN
Born September 1962
Director
Appointed 01 Sept 2020

OVERLAND, Jillian Maree

Active
Hunters Law Llp, LondonWC2A 3QN
Born March 1972
Director
Appointed 16 Jan 2024

ARNALL, Philip James

Resigned
Aldwych, LondonWC2B 4JF
Born July 1945
Director
Appointed 31 Jan 2014
Resigned 31 Aug 2020

ASHTON, Hubert William

Resigned
Aldwych, LondonWC2B 4JF
Born July 1957
Director
Appointed 29 Jan 2014
Resigned 16 Jan 2024

CAMPBELL, Allan Stuart

Resigned
5 Queen Street, LichfieldWS13 6QD
Born October 1955
Director
Appointed 10 Jan 2013
Resigned 29 Jan 2014

TURNER, Peter, Dr

Resigned
5 Queen Street, LichfieldWS13 6QD
Born October 1948
Director
Appointed 10 Jan 2013
Resigned 29 Jan 2014

Persons with significant control

1

Lincoln's Inn, LondonWC2A 3QN

Nature of Control

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

Filing History

49

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
4 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation