ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lucas Fettes Holdings Limited

Lucas Fettes Holdings Limited is an active company incorporated on 2 November 2016 with the registered office located in London, City of London. Lucas Fettes Holdings Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10458431
Private limited company
Age
9 years
Incorporated 2 November 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 November 2025 (1 month ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
40 Leadenhall Street
London
EC3A 2BJ
England
Address changed on 20 Nov 2025 (17 days ago)
Previous address was 21 Lombard Street London EC3V 9AH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1968
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in May 1981
Director • British • Lives in UK • Born in Aug 1977
Brooks Macdonald Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lucas Fettes And Partners (Financial Services) Limited
Mark Richard Brown and are mutual people.
Active
Brooks Macdonald Financial Consulting Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Brooks Macdonald Asset Management Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Brooks Macdonald Funds Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Levitas Investment Management Services Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Cornelian Asset Managers Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Cornelian Asset Managers Group Limited
Robin Thomas Eggar and Katherine Louise Jones are mutual people.
Active
Brooks Macdonald Group Plc
Katherine Louise Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£811.39K
Decreased by £881.84K (-52%)
Turnover
£5.08M
Increased by £115.72K (+2%)
Employees
61
Decreased by 4 (-6%)
Total Assets
£3.25M
Decreased by £1.3M (-29%)
Total Liabilities
-£723.34K
Decreased by £1.11M (-61%)
Net Assets
£2.52M
Decreased by £189.66K (-7%)
Debt Ratio (%)
22%
Decreased by 18.11% (-45%)
Latest Activity
Martin James Lindsey Appointed
13 Days Ago on 24 Nov 2025
Registered Address Changed
17 Days Ago on 20 Nov 2025
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Registers Moved To Registered Address
1 Month Ago on 6 Nov 2025
Peter Gerard Carroll Resigned
1 Month Ago on 23 Oct 2025
Accounting Period Extended
10 Months Ago on 20 Jan 2025
Registered Address Changed
10 Months Ago on 20 Jan 2025
Brooks Macdonald Group Plc (PSC) Appointed
1 Year Ago on 2 Dec 2024
Robin Anthony Gordon Lucas Resigned
1 Year Ago on 2 Dec 2024
Richard John Heighton Resigned
1 Year Ago on 2 Dec 2024
Get Credit Report
Discover Lucas Fettes Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Martin James Lindsey as a director on 24 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on 20 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 1 November 2025 with updates
Submitted on 6 Nov 2025
Termination of appointment of Peter Gerard Carroll as a director on 23 October 2025
Submitted on 6 Nov 2025
Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH
Submitted on 6 Nov 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 20 Jan 2025
Registered office address changed from Lakeside 500 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom to 21 Lombard Street London EC3V 9AH on 20 January 2025
Submitted on 20 Jan 2025
Notification of Brooks Macdonald Group Plc as a person with significant control on 2 December 2024
Submitted on 15 Jan 2025
Withdrawal of a person with significant control statement on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Robin Anthony Gordon Lucas as a director on 2 December 2024
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year