Company NameLucas McAllister Properties Limited
DirectorsJames Barry McAllister and Sandra Ann McAllister
Company StatusActive
Company Number02274253
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Barry McAllister
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Vesper Road
Leeds
West Yorkshire
LS5 3QT
Secretary NameMrs Sandra Ann McAllister
NationalityBritish
StatusCurrent
Appointed06 June 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Vesper Road
Kirkstall
Leeds
W Yorkshire
LS5 3QT
Director NameMrs Sandra Ann McAllister
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Vesper Road
Kirkstall
Leeds
W Yorkshire
LS5 3QT

Contact

Telephone0113 2580345
Telephone regionLeeds

Location

Registered AddressVesper House
53 Vesper Road
Kirkstall
Leeds
LS5 3QT
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

99 at £1J.b. Mcallister
99.00%
Ordinary
1 at £1S.a. Mcallister
1.00%
Ordinary

Financials

Year2014
Net Worth-£20,540
Cash£2,696
Current Liabilities£600

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

12 February 1990Delivered on: 5 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 elford grove leeds west yorkshire.
Outstanding
15 June 1989Delivered on: 21 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, cranbrook avenue leeds.
Outstanding
9 June 1989Delivered on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 cedar road leeds 12.
Outstanding
28 February 1989Delivered on: 14 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 1 kitchener mount, leeds.
Outstanding
28 February 1989Delivered on: 14 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 1 william avenue, halton, leeds.
Outstanding
5 December 1988Delivered on: 15 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 tilbury rd, holbeck, leeds title no - wyk 284215.
Outstanding

Filing History

21 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
17 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Sandra Ann Mcallister on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Sandra Ann Mcallister on 6 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
29 November 2006New director appointed (2 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
12 June 2006Return made up to 06/06/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
31 May 2005Return made up to 06/06/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
26 May 2004Return made up to 06/06/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 June 2003Return made up to 06/06/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
29 June 2002Return made up to 06/06/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
5 June 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
14 June 2000Return made up to 06/06/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 June 1999 (14 pages)
7 January 2000Full accounts made up to 30 June 1998 (11 pages)
2 June 1999Return made up to 06/06/99; full list of members (6 pages)
3 June 1998Return made up to 06/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 June 1997Return made up to 06/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
13 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
18 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 July 1988Incorporation (15 pages)