Company NameLet Lucas Rental Specialists Limited
Company StatusDissolved
Company Number06564100
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(13 years, 7 months after company formation)
Appointment Duration1 year (closed 27 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 June 2014(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Maria Lucas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenning Close
Long Itchington
Southam
Warwickshire
CV47 9SD
Director NameMr John Geoffrey Lucas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenning Close
Long Itchington
Southam
Warwickshire
CV47 9SD
Secretary NameMr John Geoffrey Lucas
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 03 June 2014)
RolePurchasing Specialist
Country of ResidenceEngland
Correspondence Address1 Kenning Close
Long Itchington
Southam
Warwickshire
CV47 9SD
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiterentalspecialists.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1John Geoffrey Lucas
50.00%
Ordinary
1 at £1Maria Lucas
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
10 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2014Appointment of Julian Matthew Irby as a director (2 pages)
13 June 2014Appointment of Mr John Peter Hards as a director (2 pages)
13 June 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
13 June 2014Registered office address changed from 30 High Street Banbury Oxfordshire OX16 5ER on 13 June 2014 (1 page)
13 June 2014Termination of appointment of John Lucas as a secretary (1 page)
13 June 2014Termination of appointment of Maria Lucas as a director (1 page)
13 June 2014Termination of appointment of John Lucas as a director (1 page)
12 June 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages)
12 June 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages)
12 June 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 12/06/2014
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 November 2012Director's details changed for Mr John Geoffrey Lucas on 13 November 2012 (2 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2014
(6 pages)
24 May 2012Registered office address changed from , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX, United Kingdom on 24 May 2012 (1 page)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2014
(6 pages)
7 November 2011Registered office address changed from , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS, United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS, United Kingdom on 7 November 2011 (1 page)
19 October 2011Registered office address changed from , 106-108 Park Road, Rugby, Warwickshire, CV21 2QX on 19 October 2011 (1 page)
8 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2
(3 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 October 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
5 May 2010Director's details changed for Mrs Maria Lucas on 14 April 2010 (2 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 August 2009Director and secretary appointed john geoffrey lucas (2 pages)
13 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 1 kenning close, long itchington, southam, CV47 9SD, united kingdom (1 page)
14 April 2008Incorporation (13 pages)