ST LUKES LANE PROPERTY AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED JANICE ALLEN

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS; AMEND

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 DAVEYS LANE LEWES EAST SUSSEX BN7 2BQ

View Document

09/09/039 September 2003 COMPANY NAME CHANGED ALLEN & JOY LTD. CERTIFICATE ISSUED ON 09/09/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 � IC 136/126 03/12/01 � SR 10@1=10

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/06/97; CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 S80A AUTH TO ALLOT SEC 24/03/97

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 24/03/97

View Document

16/04/9716 April 1997 � NC 100/200 24/03/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: G OFFICE CHANGED 10/01/97 NORTH QUAY NEW HAVEN EAST SUSSEX BN9 0AB

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/9120 June 1991 SECRETARY RESIGNED

View Document

10/06/9110 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company