Background WavePink WaveYellow Wave

LUCAS FETTES HOLDINGS LIMITED (10458431)

LUCAS FETTES HOLDINGS LIMITED (10458431) is an active UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LUCAS FETTES HOLDINGS LIMITED has been registered for 9 years. Current directors include JONES, Katherine Louise, LINDSEY, Martin James.

Company Number
10458431
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
JONES, Katherine Louise, LINDSEY, Martin James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS FETTES HOLDINGS LIMITED

LUCAS FETTES HOLDINGS LIMITED is an active company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LUCAS FETTES HOLDINGS LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10458431

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

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

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 20 January 2025To: 20 November 2025
Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom
From: 14 September 2017To: 20 January 2025
Plough Court 37 Lombard Street London EC3V 9BQ England
From: 2 November 2016To: 14 September 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Nov 17
Director Joined
Aug 19
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Feb 26
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JONES, Katherine Louise

Active
Lombard Street, LondonEC3V 9AH
Born May 1981
Director
Appointed 02 Dec 2024

LINDSEY, Martin James

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 24 Nov 2025

BROWN, Mark Richard

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 02 Nov 2016
Resigned 05 Feb 2026

BURROWS, Ian Michael

Resigned
Old Chapel Way, NorwichNR7 0WG
Born June 1971
Director
Appointed 12 Sept 2017
Resigned 02 Dec 2024

CARROLL, Peter Gerard

Resigned
Old Chapel Way, NorwichNR7 0WG
Born July 1968
Director
Appointed 27 Aug 2019
Resigned 23 Oct 2025

CLARKE, Neil James

Resigned
Old Chapel Way, NorwichNR7 0WG
Born January 1959
Director
Appointed 12 Sept 2017
Resigned 02 Dec 2024

EGGAR, Robin Thomas

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1977
Director
Appointed 02 Dec 2024
Resigned 07 Jan 2026

HEIGHTON, Richard John

Resigned
Old Chapel Way, NorwichNR7 0WG
Born March 1957
Director
Appointed 02 Nov 2016
Resigned 02 Dec 2024

LUCAS, Robin Anthony Gordon

Resigned
Old Chapel Way, NorwichNR7 0WG
Born January 1951
Director
Appointed 02 Nov 2016
Resigned 02 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Robin Anthony Gordon Lucas

Ceased
37 Lombard Street, LondonEC3V 9BQ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 03 Aug 2017

Mr Richard John Heighton

Ceased
37 Lombard Street, LondonEC3V 9BQ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 03 Aug 2017

Mr Mark Richard Brown

Ceased
37 Lombard Street, LondonEC3V 9BQ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 November 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Memorandum Articles
30 September 2021
MAMA
Notice Restriction On Company Articles
30 September 2021
CC01CC01
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 September 2017
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2017
RESOLUTIONSResolutions
Incorporation Company
2 November 2016
NEWINCIncorporation