LUKE BARNETT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Mark Lee Allan on 2025-02-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

18/04/2418 April 2024 Appointment of Mr Steven O'brien as a director on 2024-04-12

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

16/09/2216 September 2022 Appointment of Mr Mark Lee Allan as a director on 2022-09-12

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

05/07/215 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/06/2022 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

22/06/2022 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

22/06/2022 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRYANT

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PREDDY

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/07/1911 July 2019 SAIL ADDRESS CREATED

View Document

02/04/192 April 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

13/03/1913 March 2019 ADOPT ARTICLES 21/02/2019

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CESSATION OF LUKE HOWARD BARNETT AS A PSC

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE STEPHEN HOCKLEY WRIGHT / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BRYANT / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID WOOD / 07/02/2019

View Document

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEON SMILES UK LIMITED

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED STEVEN JOHN PREDDY

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED DR IAN DAVID WOOD

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED ROBIN JAMES BRYANT

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY LUCY BARNETT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY BARNETT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE BARNETT

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/10/141 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN BARNETT / 08/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: CEDAR HOUSE 698 GREEN LANE WINCHMORE HILL LONDON N21 3RD

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: THE STUDIO ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information