Background WavePink WaveYellow Wave

LUCAS PROPERTY & DEVELOPMENTS LIMITED (09600470)

LUCAS PROPERTY & DEVELOPMENTS LIMITED (09600470) is an active UK company. incorporated on 20 May 2015. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. LUCAS PROPERTY & DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include LUCAS, Mark Alexander.

Company Number
09600470
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Knights Place Farm, Rochester, ME2 3UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCAS, Mark Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS PROPERTY & DEVELOPMENTS LIMITED

LUCAS PROPERTY & DEVELOPMENTS LIMITED is an active company incorporated on 20 May 2015 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. LUCAS PROPERTY & DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09600470

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LUCAS PROPERTY & DEVLOPMENTS LIMITED
From: 20 May 2015To: 28 May 2015
Contact
Address

Knights Place Farm Cobham Rochester, ME2 3UB,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUCAS, Mark Alexander

Active
Cobham, Nr RochesterME2 3UB
Born August 1957
Director
Appointed 02 Apr 2024

LUCAS, Zachary Mark Alexander

Resigned
Cobham, RochesterME2 3UB
Born February 1997
Director
Appointed 20 May 2015
Resigned 14 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
305a Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2025

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Mar 2025

Mr Zachary Mark Alexander Lucas

Ceased
RochesterME2 3UB
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 August 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2015
NEWINCIncorporation