Background WavePink WaveYellow Wave

LUCIUS BOOKS LIMITED (10080485)

LUCIUS BOOKS LIMITED (10080485) is an active UK company. incorporated on 23 March 2016. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUCIUS BOOKS LIMITED has been registered for 10 years. Current directors include HALLGATE, James Edward John.

Company Number
10080485
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
144 Micklegate, York, YO1 6JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALLGATE, James Edward John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCIUS BOOKS LIMITED

LUCIUS BOOKS LIMITED is an active company incorporated on 23 March 2016 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUCIUS BOOKS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10080485

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

144 Micklegate York, YO1 6JX,

Previous Addresses

144 144 Micklegate York N Yorks YO1 6JX England
From: 19 September 2019To: 2 January 2020
Office 5 York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG United Kingdom
From: 23 March 2016To: 19 September 2019
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Director Left
Apr 20
Owner Exit
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALLGATE, James Edward John

Active
Micklegate, YorkYO1 6JX
Born January 1975
Director
Appointed 23 Mar 2016

HALLGATE, Georgina Victoria

Resigned
Clifton Dale, YorkYO30 6LJ
Born January 1976
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Georgina Victoria Hallgate

Ceased
Clifton Dale, YorkYO30 6LJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2020

Mr James Edward John Hallgate

Active
Micklegate, YorkYO1 6JX
Born January 1975

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

29

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Incorporation Company
23 March 2016
NEWINCIncorporation