LUKE ALEXANDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2024-11-03 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

17/07/2417 July 2024 Secretary's details changed for Rapid Business Services Limited on 2024-07-09

View Document

11/07/2411 July 2024 Change of details for Mr Arron Stewart Fletcher as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Arron Stewart Fletcher on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-11

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2021-09-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-03 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Arron Stuart Fletcher as a person with significant control on 2021-11-04

View Document

10/10/2210 October 2022 Director's details changed for Mr Arron Stuart Fletcher on 2021-11-04

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-09-30

View Document

08/12/218 December 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/01/2130 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

29/12/1929 December 2019 PREVEXT FROM 30/03/2019 TO 29/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

01/02/181 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 01/04/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 01/04/2017

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

05/02/165 February 2016 20/02/15 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STEWART FLETCHER / 03/11/2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 03/11/2011

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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