Background WavePink WaveYellow Wave

LUCAS LOVE HEALTHCARE LTD (NI071540)

LUCAS LOVE HEALTHCARE LTD (NI071540) is an active UK company. incorporated on 21 January 2009. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LUCAS LOVE HEALTHCARE LTD has been registered for 17 years. Current directors include JAFFREY, Catherine, PATTERSON, Gordon, STEELE, Alexander Graeme.

Company Number
NI071540
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
4 Heron Road, Belfast, BT3 9LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JAFFREY, Catherine, PATTERSON, Gordon, STEELE, Alexander Graeme
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCAS LOVE HEALTHCARE LTD

LUCAS LOVE HEALTHCARE LTD is an active company incorporated on 21 January 2009 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LUCAS LOVE HEALTHCARE LTD was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

NI071540

LTD Company

Age

17 Years

Incorporated 21 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

4 Heron Road Belfast, BT3 9LE,

Previous Addresses

92 Victoria Street Belfast BT1 3GN Northern Ireland
From: 25 October 2019To: 6 September 2022
Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL
From: 8 October 2018To: 25 October 2019
92 Victoria Street Belfast BT1 3GN Northern Ireland
From: 4 August 2017To: 8 October 2018
161-163 Victoria Street Belfast BT1 4PE
From: 11 January 2013To: 4 August 2017
Unit 10 Second Floor 1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 9 February 2011To: 11 January 2013
2Nd Floor Beaufort House 597-599 Lisburn Road Belfast Antrim BT9 7GS Northern Ireland
From: 16 July 2010To: 9 February 2011
Carnegie Building 121 Donegall Road Belfast BT12 5JL
From: 21 January 2009To: 16 July 2010
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jun 10
Funding Round
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 16
Loan Cleared
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Jul 23
Director Left
Feb 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JAFFREY, Catherine

Active
Heron Road, BelfastBT3 9LE
Born January 1984
Director
Appointed 01 Jun 2023

PATTERSON, Gordon

Active
Victoria Street, BelfastBT1 3GN
Born August 1961
Director
Appointed 28 Sept 2018

STEELE, Alexander Graeme

Active
Heron Road, BelfastBT3 9LE
Born March 1976
Director
Appointed 17 Sept 2019

CLELAND-BOGLE, Ryan

Resigned
Course Stables, KillleaghBT30 9ST
Secretary
Appointed 20 May 2009
Resigned 31 Aug 2013

KEYS, David Graham

Resigned
5 Edenderry CottagesBT8 8RY
Secretary
Appointed 21 Jan 2009
Resigned 20 May 2009

RITCHIE, Susanne Marie

Resigned
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 31 Aug 2013
Resigned 28 Sept 2018

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 21 Jan 2009
Resigned 21 Jan 2009

CHAMBERS, Wendy

Resigned
Heron Road, BelfastBT3 9LE
Born August 1968
Director
Appointed 01 Jul 2020
Resigned 20 Jan 2026

CLELAND-BOGLE, Ryan

Resigned
Course Stables, KillyleaghBT30 9ST
Born June 1976
Director
Appointed 21 Jan 2009
Resigned 06 Apr 2016

LAFFIN, Heather

Resigned
Victoria Street, BelfastBT1 3GN
Born January 1963
Director
Appointed 28 Sept 2018
Resigned 02 Oct 2020

LOOKER, Kelly Elizabeth Janene

Resigned
42 Queen Street, BelfastBT1 6HL
Born January 1977
Director
Appointed 28 Sept 2018
Resigned 17 Sept 2019

OKTAR-CAMPBELL, Deborah

Resigned
89 Fernisky Road, BallymenaBT42 3NW
Born September 1979
Director
Appointed 21 Jan 2009
Resigned 28 Apr 2010

POLLAND, Sinead

Resigned
Victoria Street, BelfastBT1 4PE
Born April 1972
Director
Appointed 20 Jun 2013
Resigned 28 Sept 2018

RITCHIE, Susanne

Resigned
Victoria Street, BelfastBT1 4PE
Born December 1967
Director
Appointed 20 Jun 2013
Resigned 28 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, BelfastBT1 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018

Mrs Susanne Ritchie

Ceased
Victoria Street, BelfastBT1 3GN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 20 Jun 2018

Mrs Sinead Polland

Ceased
Victoria Street, BelfastBT1 3GN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 November 2018
RP04AR01RP04AR01
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 February 2013
SH10Notice of Particulars of Variation
Resolution
28 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Legacy
20 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 February 2010
AA01Change of Accounting Reference Date
Legacy
26 July 2009
296(NI)296(NI)
Legacy
19 May 2009
UDART(NI)UDART(NI)
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
296(NI)296(NI)
Incorporation Company
21 January 2009
NEWINCIncorporation