DAVID LUKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of details for David Luke Group Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Secretary's details changed for Kirsty Joanne Conroy on 2024-04-26

View Document

27/04/2427 April 2024 Director's details changed for Mrs Kirsty Joanne Conroy on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Ian Richard Mclaverty on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr David Harry Burgess on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN United Kingdom to Parently Park Bredbury Park Way Bredbury Park Industrial Estate Bredbury SK6 2SN on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr James Clifford Morley on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Mark David Woolgar on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 2024-04-26

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mrs Kirsty Joanne Conroy on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr David Harry Burgess on 2024-02-23

View Document

28/02/2428 February 2024 Registered office address changed from Eco Works Midland Street Ardwick Manchester M12 6LB to Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Mark David Woolgar on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mrs Kathryn Helen Louise Shuttleworth on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr James Clifford Morley on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Ian Richard Mclaverty on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Registration of charge 016054920017, created on 2023-05-12

View Document

15/05/2315 May 2023 Satisfaction of charge 8 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 016054920013 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 016054920015 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 10 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 12 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 016054920014 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 11 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 016054920016 in full

View Document

03/04/233 April 2023 Director's details changed for Mr Mark David Woolgar on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr David Harry Burgess on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Appointment of Mrs Kirsty Joanne Conroy as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOODY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES CLIFFORD MORLEY

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016054920015

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016054920014

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016054920016

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016054920013

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY APPOINTED KIRSTY JOANNE CONROY

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK DAVID WOOLGAR

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 23/11/15 STATEMENT OF CAPITAL GBP 15982

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY HILDA SYKES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MARK WALBANK

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LUKE

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HELEN LOUISE SHUTTLEWORTH / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY BURGESS / 05/11/2014

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM ECO WORKS MIDLAND STREET MANCHESTER M12 6LB ENGLAND

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS KATHRYN HELEN LOUISE SHUTTLEWORTH

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O DAVID LUKE LTD INDEPENDENCE WORKS MIDLAND STREET ARDWICK MANCHESTER M12 6LB ENGLAND

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 806 HYDE ROAD GORTON MANCHESTER M18 7JD

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LUKE / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 21285

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/10/1119 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY BURGESS / 25/04/2010

View Document

09/05/109 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LUKE / 25/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENNIS MOODY / 25/04/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR IAN RICHARD MCLAVERTY

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURGESS / 13/06/2005

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LUKE / 01/04/2009

View Document

02/09/082 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ALTERARTICLES20/12/99

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 25/04/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/08/8311 August 1983 NEW SECRETARY APPOINTED

View Document

10/08/8310 August 1983 NEW SECRETARY APPOINTED

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