LUKE & DINGLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Jack Mark Richards as a person with significant control on 2021-10-19

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

10/12/2310 December 2023 Change of share class name or designation

View Document

01/12/231 December 2023 Change of details for Mr Jack Mark Richards as a person with significant control on 2023-10-31

View Document

01/12/231 December 2023 Notification of Margaret Joanna Richards as a person with significant control on 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-22

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Jack Mark Richards as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Brian Frederick Lesley Hawkey as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Jack Mark Richards as a person with significant control on 2019-08-01

View Document

24/01/2324 January 2023 Cessation of Tracey Polkinghorne as a person with significant control on 2020-05-22

View Document

02/01/232 January 2023 Appointment of Mrs Margaret Joanna Richards as a director on 2023-01-01

View Document

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

View Accounts

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

View Accounts

01/12/211 December 2021 Purchase of own shares.

View Document

22/11/2122 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2020-05-22

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/11/211 November 2021 Cancellation of shares. Statement of capital on 2021-10-19

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/2010 August 2020 22/05/20 STATEMENT OF CAPITAL GBP 61.00

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/201 June 2020 01/08/19 STATEMENT OF CAPITAL GBP 80.50

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY HAWKEY

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY HAWKEY

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAWKEY

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / TRACEY POLKINGHORNE / 26/07/2017

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK LESLEY HAWKEY / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK MARK RICHARDS / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM HOME PARC ST MINVER WADEBRIDGE CORNWALL PL27 6RD

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY HAWKEY / 20/11/2018

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 SUB-DIVISION 24/11/17

View Document

30/11/1730 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY POLKINGHORNE / 26/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087796730001

View Document

18/11/1318 November 2013 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