LUKE HOWGATE & SON.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a small company made up to 2024-03-31

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Olivier Zaniol as a director on 2024-10-24

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Notification of Leslie R Tipping Holdings Limited as a person with significant control on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of John Eardley Howgate as a director on 2023-12-08

View Document

15/12/2315 December 2023 Registered office address changed from 4 Grove Street, Dewsbury, Yorks WF13 1LL to Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr James Barclay Tipping as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Caroline Elizabeth Wood as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Olivia Absalom as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Gb & Co (Financial Services) Limited as a secretary on 2023-12-08

View Document

15/12/2315 December 2023 Cessation of John Eardley Howgate as a person with significant control on 2023-12-08

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

09/11/239 November 2023 Satisfaction of charge 3 in full

View Document

09/11/239 November 2023 Satisfaction of charge 5 in full

View Document

09/11/239 November 2023 Satisfaction of charge 4 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mrs Olivia Absalom on 2023-03-16

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 10674503 / 10/10/2017

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDTHORPE

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CHANGE CORPORATE AS SECRETARY

View Document

10/10/1710 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDTHORPE / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDTHORPE / 18/03/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA WOOD / 01/11/2015

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA ABSALOM / 01/11/2015

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS CAROLINE WOOD

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS OLIVIA WOOD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/11/152 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/12/135 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EARDLEY HOWGATE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDTHORPE / 05/01/2010

View Document

08/11/098 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/10/0128 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/12/928 December 1992 AUDITOR'S RESIGNATION

View Document

20/10/9220 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/02/202 February 1920 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