R J Lucas & Sons Limited MERSEYSIDE


Founded in 2003, R J Lucas & Sons, classified under reg no. 04762039 is an active company. Currently registered at 12 Egbert Road CH47 5AJ, Merseyside the company has been in the business for twenty one years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Michael L. and Richard L.. In addition one secretary - Mary L. - is with the company. Currenlty, the firm lists one former director, whose name is Richard L. and who left the the firm on 20 August 2022. In addition, there is one former secretary - Richard L. who worked with the the firm until 17 July 2007.

R J Lucas & Sons Limited Address / Contact

Office Address 12 Egbert Road
Office Address2 Meols Wirral
Town Merseyside
Post code CH47 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04762039
Date of Incorporation Tue, 13th May 2003
Industry Joinery installation
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Mary L.

Position: Secretary

Appointed: 29 March 2006

Michael L.

Position: Director

Appointed: 13 May 2003

Richard L.

Position: Director

Appointed: 13 May 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2003

Resigned: 13 May 2003

Richard L.

Position: Director

Appointed: 13 May 2003

Resigned: 20 August 2022

Richard L.

Position: Secretary

Appointed: 13 May 2003

Resigned: 17 July 2007

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 13 May 2003

Resigned: 13 May 2003

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Michael L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mary L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mary L.

Notified on 20 August 2022
Ceased on 13 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 6 April 2016
Ceased on 20 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth269923       
Balance Sheet
Current Assets5 8078 442 18 58911 92723 87120 10542 10134 771
Net Assets Liabilities  134150-1 647349-2 23613 706 
Cash Bank In Hand1 7993 617       
Debtors213        
Net Assets Liabilities Including Pension Asset Liability269923       
Stocks Inventory3 7954 825       
Tangible Fixed Assets4 3633 687       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve169823       
Shareholder Funds269923       
Other
Average Number Employees During Period   333333
Creditors   31 20723 15130 70427 72733 44221 478
Fixed Assets4 3633 68717 23512 7689 5777 1825 3865 0474 359
Net Current Assets Liabilities-3 862-2 552-17 101-12 618-11 224-6 833-7 6228 659 
Total Assets Less Current Liabilities5011 135134150-1 647349-2 23613 706 
Creditors Due Within One Year9 66910 994       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges232212       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 620       
Tangible Fixed Assets Cost Or Valuation21 44622 066       
Tangible Fixed Assets Depreciation17 08318 379       
Tangible Fixed Assets Depreciation Charged In Period 1 296       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements