Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCCOMBE LIMITED
Company Information for

LUCCOMBE LIMITED

1 LUCCOMBE QUARRY, BRADFORD-ON-AVON, WILTSHIRE, BA15 1BD,
Company Registration Number
05236476
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Luccombe Ltd
LUCCOMBE LIMITED was founded on 2004-09-21 and has its registered office in Bradford-on-avon. The organisation's status is listed as "Active". Luccombe Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUCCOMBE LIMITED
 
Legal Registered Office
1 LUCCOMBE QUARRY
BRADFORD-ON-AVON
WILTSHIRE
BA15 1BD
Other companies in BA15
 
Filing Information
Company Number 05236476
Company ID Number 05236476
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 20/03/2023
Account next due 20/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:33:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCCOMBE LIMITED
The following companies were found which have the same name as LUCCOMBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCCOMBE COURT MANAGEMENT COMPANY LIMITED 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB Active Company formed on the 1981-04-22
LUCCOMBE CRUISING LIMITED Active Company formed on the 2004-09-30
LUCCOMBE CONSULTING LIMITED REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE Active Company formed on the 2021-07-02
LUCCOMBE EAQ LTD 45 East Street Blandford Forum DT11 7DX Active Company formed on the 2019-03-13
LUCCOMBE GARAGE LTD 62 LOWER REDLAND ROAD REDLAND BRISTOL BS6 6SS Active Company formed on the 2016-03-03
LUCCOMBE MANOR HOTEL LIMITED 11 POPHAM ROAD SHANKLIN ISLE OF WIGHT PO37 6RG Active - Proposal to Strike off Company formed on the 2012-10-12
LUCCOMBE MANOR MANAGEMENT LIMITED Manor House Luccombe Minehead SOMERSET TA24 8TE Active - Proposal to Strike off Company formed on the 1990-02-09
LUCCOMBE UNRIVALLED LTD 10126052: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2016-04-15
LUCCOMBE VIEW LTD First Floor 129 High Street Guildford GU1 3AA Active Company formed on the 2022-11-10
LUCCOMBES FISHERY LIMITED TOWSINGTON LANE EXMINSTER DEVON EX6 8AY Active Company formed on the 2017-02-16

Company Officers of LUCCOMBE LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY CURTIS
Company Secretary 2015-06-03
ANN MARIE COOPER
Director 2015-10-29
JOHN CURTIS
Director 2012-06-20
SIMON PAUL EWINGS
Director 2013-08-01
PETER DAVID LARKIN
Director 2015-09-03
ELIZABETH ANNE MAILES
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN MAILES
Director 2005-09-09 2017-01-10
JANE ELIZABETH CRIPPS
Director 2006-02-09 2015-10-29
GARETH JONES
Director 2012-11-02 2015-09-02
JANE ELIZABETH CRIPPS
Company Secretary 2006-02-09 2015-06-03
STEPHEN HARMAN
Director 2005-09-09 2013-07-31
RICHARD MICHAEL EVERARD
Director 2005-09-09 2012-11-02
STEPHEN HARMAN
Director 2005-09-09 2012-06-20
PENELOPE SUSAN STEVEN
Director 2005-09-09 2012-06-20
JAMES DANIEL TARR
Company Secretary 2005-09-09 2006-03-31
DAVID BARRY CURWOOD
Company Secretary 2004-10-01 2005-09-09
ALEXANDRA TRICKEY
Director 2004-10-01 2005-09-09
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-09-21 2004-09-21
UK INCORPORATIONS LIMITED
Nominated Director 2004-09-21 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MARIE COOPER A M C CONSULTING LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
SIMON PAUL EWINGS MONAHANS FINANCIAL SERVICES LIMITED Director 2011-06-06 CURRENT 1999-02-10 Active
PETER DAVID LARKIN MAVEN ENERGY SERVICES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2620/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-18AA20/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-11AA20/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-14AP01DIRECTOR APPOINTED MS LOIS MARY NOBLE
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID LARKIN
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-29AA20/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA20/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA20/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-19AA20/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AA20/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-04PSC08Notification of a person with significant control statement
2017-09-04PSC07CESSATION OF HELEN MARY CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AA20/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE MAILES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MAILES
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-08AA20/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AAMDAmended account full exemption
2015-11-02AP01DIRECTOR APPOINTED MISS ANN MARIE COOPER
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH CRIPPS
2015-09-14AP01DIRECTOR APPOINTED MR PETER DAVID LARKIN
2015-09-13AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2015-08-21AA20/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 3 Luccombe Quarry Bradford on Avon BA15 1BD
2015-06-03AP03Appointment of Mrs Helen Mary Curtis as company secretary on 2015-06-03
2015-06-03TM02Termination of appointment of Jane Elizabeth Cripps on 2015-06-03
2014-09-29AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA20/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-21AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-13AP01DIRECTOR APPOINTED MR SIMON PAUL EWINGS
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARMAN
2013-06-06AA20/03/13 TOTAL EXEMPTION FULL
2012-11-24AP01DIRECTOR APPOINTED MR GARETH JONES
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVERARD
2012-10-09AR0120/09/12 NO MEMBER LIST
2012-07-10AP01DIRECTOR APPOINTED STEPHEN HARMAN
2012-06-26AP01DIRECTOR APPOINTED MR JOHN CURTIS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE STEVEN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARMAN
2012-04-12AA20/03/12 TOTAL EXEMPTION FULL
2011-09-21AR0120/09/11 NO MEMBER LIST
2011-04-19AA20/03/11 TOTAL EXEMPTION FULL
2010-09-21AR0120/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL RICHARD MICHAEL EVERARD / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MAILES / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARMAN / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CRIPPS / 20/09/2010
2010-06-02AA20/03/10 TOTAL EXEMPTION FULL
2009-09-21363aANNUAL RETURN MADE UP TO 20/09/09
2009-05-05AA20/03/09 TOTAL EXEMPTION FULL
2008-09-23363aANNUAL RETURN MADE UP TO 21/09/08
2008-04-28AA20/03/08 TOTAL EXEMPTION FULL
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01363aANNUAL RETURN MADE UP TO 21/09/07
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/07
2006-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sANNUAL RETURN MADE UP TO 21/09/06
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/06
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: ANDREWS 133 ST GEORGES ROAD BRISTOL BS1 5UW
2006-04-06288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-10-31363aANNUAL RETURN MADE UP TO 21/09/05
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 72 QUEEN SQUARE BRISTOL BS1 4JP
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-07-05225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 20/03/06
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-30288bSECRETARY RESIGNED
2004-09-30288bDIRECTOR RESIGNED
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LUCCOMBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCCOMBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of LUCCOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCCOMBE LIMITED
Trademarks
We have not found any records of LUCCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCCOMBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LUCCOMBE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LUCCOMBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCCOMBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCCOMBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.