Background WavePink WaveYellow Wave

LUCAS & PARTNERS LTD (11485988)

LUCAS & PARTNERS LTD (11485988) is an active UK company. incorporated on 26 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LUCAS & PARTNERS LTD has been registered for 7 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, LUCAS, John and 2 others.

Company Number
11485988
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
65 Leadenhall Street, London, EC3A 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAND, Simon Christopher, COSTER, Marc, LUCAS, John, PAGE, John David, POWELL, Eliot James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS & PARTNERS LTD

LUCAS & PARTNERS LTD is an active company incorporated on 26 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LUCAS & PARTNERS LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11485988

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

65 Leadenhall Street London, EC3A 2AD,

Previous Addresses

70 Gracechurch Street London EC3V 0HR England
From: 25 August 2022To: 14 July 2023
St Clare House 30-33 Minories London EC3N 1PE United Kingdom
From: 26 July 2018To: 25 August 2022
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
Loan Secured
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 09 Dec 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 05 Mar 2025

LUCAS, John

Active
Leadenhall Street, LondonEC3A 2AD
Born May 1966
Director
Appointed 31 Aug 2018

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 09 Dec 2021

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 26 Jul 2018
Resigned 09 Dec 2021

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 09 Dec 2021
Resigned 05 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021

Mr John Lucas

Ceased
30-33 Minories, LondonEC3N 1PE
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Ceased 09 Dec 2021

Raj Rupal

Ceased
Fernhall Drive, IlfordIG4 5BW
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Incorporation Company
26 July 2018
NEWINCIncorporation