ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luecarn Properties Limited

Luecarn Properties Limited is an active company incorporated on 20 September 1971 with the registered office located in Oxford, Oxfordshire. Luecarn Properties Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01024633
Private limited company
Age
54 years
Incorporated 20 September 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
49-49e St. Leonards Road
Headington
Oxford
OX3 8AD
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1975
Director • Lives in England • Born in Sep 1950
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hunter's Solicitors LLP
Christopher Hugh Reginald Stocker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.8K
Increased by £1.75K (+3237%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.81K
Increased by £1.5K (+491%)
Total Liabilities
-£1.8K
Increased by £1.5K (+501%)
Net Assets
£6
Same as previous period
Debt Ratio (%)
100%
Increased by 1.63% (+2%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 1 Mar 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Jamshid Derakhshan Resigned
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Jamshid Derakhshan Details Changed
1 Year 7 Months Ago on 15 Apr 2024
Mr Christopher Hugh Reginald Stocker Appointed
1 Year 7 Months Ago on 15 Apr 2024
Dr Helen Carstairs Appointed
1 Year 7 Months Ago on 15 Apr 2024
Stuart Zelig Walters Resigned
3 Years Ago on 6 Jul 2022
Get Credit Report
Discover Luecarn Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 1 Mar 2025
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 49-49E St. Leonards Road Headington Oxford OX3 8AD on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Termination of appointment of Jamshid Derakhshan as a director on 31 May 2024
Submitted on 31 May 2024
Appointment of Dr Helen Carstairs as a secretary on 15 April 2024
Submitted on 18 Apr 2024
Appointment of Mr Christopher Hugh Reginald Stocker as a director on 15 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Stuart Zelig Walters as a secretary on 6 July 2022
Submitted on 18 Apr 2024
Director's details changed for Jamshid Derakhshan on 15 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 17 February 2024 with updates
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year