Company NameLUCA Homes Ltd
DirectorDerek Wilkinson
Company StatusActive
Company Number05891013
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Derek Wilkinson
NationalityBritish
StatusCurrent
Appointed19 November 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Appleton Way
Bentley
Doncaster
South Yorkshire
DN5 9NE
Director NameMr Derek Wilkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(7 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGr33n House
Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
Director NameMr Derrick Michael Wilkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGr33n House
Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
Secretary NameLucas Grashion Wilkinson
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Oak Court
Doncaster
DN4 8TT
Secretary NameBelinda Louise Grashion
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2007)
RoleCo Director
Correspondence Address17 Oak Court Woodfield
Plantation
Balby
South Yorkshire
DN4 8TT

Contact

Websitewww.oliverash.com
Email address[email protected]
Telephone01302 965965
Telephone regionDoncaster

Location

Registered AddressGr33n House
Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,482
Cash£25,606
Current Liabilities£24,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

11 December 2008Delivered on: 13 December 2008
Satisfied on: 27 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 windsor view rossington doncaster south yorkshire t/no SYK517977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2009Delivered on: 10 January 2009
Satisfied on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 windsor view rossington doncaster south yorkshire t/no SYK534475 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
30 October 2008Delivered on: 31 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 somerset road, doncaster t/no SYK10183 and fixed charge any other interest in the property, all rents receivable and the proceeds of any insurance affecting the property.
Outstanding
26 September 2008Delivered on: 1 October 2008
Persons entitled: Royal Bank of Scotland 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 building plot at gainsborough road everton doncaster t/no NT382366 (part) any other interest in the property all rents receivable the goodwill the proceeds of any insurance see image for full details.
Outstanding
29 September 2008Delivered on: 30 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 new street bentley doncaster south yorkshire t/n SYK13729, fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
15 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 coppice avenue, hatfield, doncaster, south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2008Delivered on: 15 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 park avenue carcroft doncaster south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2008Delivered on: 7 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 trafalgar street carcroft doncaster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2008Delivered on: 1 March 2008
Persons entitled: Royal Bank of Scotland 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 land at owston road carcroft doncaster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2008Delivered on: 16 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Secretary's details changed for Mr Derrik Wilkinson on 10 August 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Director's details changed for Mr Derrik Wilkinson on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Secretary's details changed for Mr Derrik Wilkinson on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Derrik Wilkinson on 10 August 2015 (2 pages)
12 August 2014Director's details changed for Mr Derrik Wilkinson on 24 April 2014 (2 pages)
12 August 2014Director's details changed for Mr Derrik Wilkinson on 24 April 2014 (2 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Secretary's details changed for Mr Derrik Wilkinson on 24 April 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Secretary's details changed for Mr Derrik Wilkinson on 24 April 2014 (1 page)
27 June 2014Satisfaction of charge 9 in full (4 pages)
27 June 2014Satisfaction of charge 10 in full (4 pages)
27 June 2014Satisfaction of charge 10 in full (4 pages)
27 June 2014Satisfaction of charge 9 in full (4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Appointment of Mr Derek Wilkinson as a director (2 pages)
20 May 2014Appointment of Mr Derek Wilkinson as a director (2 pages)
20 May 2014Termination of appointment of Derrick Wilkinson as a director (1 page)
20 May 2014Termination of appointment of Derrick Wilkinson as a director (1 page)
20 November 2013Director's details changed for Mr Derrick Michael Wilkinson on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Derrick Michael Wilkinson on 20 November 2013 (2 pages)
1 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from Suite 2B Hutton Business Park Bridge Works Bentley Doncaster South Yorkshire DN5 9QP on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Suite 2B Hutton Business Park Bridge Works Bentley Doncaster South Yorkshire DN5 9QP on 18 July 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Director's details changed for Derrick Michael Wilkinson on 31 July 2010 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Derrick Michael Wilkinson on 31 July 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 17 oak court, woodfield plantation, balby doncaster south yorkshire DN4 8TT (1 page)
6 February 2008Registered office changed on 06/02/08 from: 17 oak court, woodfield plantation, balby doncaster south yorkshire DN4 8TT (1 page)
5 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
31 July 2006Incorporation (14 pages)
31 July 2006Incorporation (14 pages)