LUKE HUGHES & COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02

View Document

28/08/2528 August 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-28

View Document

23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

06/12/246 December 2024 Statement of affairs

View Document

22/05/2422 May 2024 Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych, London WC2B 4HN England to C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN on 2024-05-22

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Termination of appointment of Henry Richard Blackwell as a director on 2024-01-29

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Julian Philip Vere Thomas as a director on 2023-05-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

11/12/2211 December 2022 Termination of appointment of Nicholas David Mather as a director on 2022-12-09

View Document

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

View Accounts

29/04/2229 April 2022 Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych, London WC2B 4HN on 2022-04-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/01/2210 January 2022 Termination of appointment of Ian Philip Howard as a director on 2021-12-31

View Document

02/12/212 December 2021 Registered office address changed from 7, Savoy Court the Strand, London WC2R 0EX England to Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP on 2021-12-02

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR HENRY RICHARD BLACKWELL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 14/08/19 STATEMENT OF CAPITAL GBP 207893.40

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BREESE

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR. IAN PHILIP HOWARD

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JULIAN PHILIP VERE THOMAS

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR BERND RATZKE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN

View Document

23/07/1823 July 2018 CESSATION OF IAN CHARLES IRVINE AS A PSC

View Document

23/07/1823 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 154560

View Document

28/06/1828 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES IRVINE

View Document

10/01/1810 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALEXANDER HUGHES

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 182, DRURY LANE, COVENT GARDEN, LONDON, WC2B 5PP.

View Document

23/05/1723 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 77074.1

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR BERND RATZKE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID MATHER

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR CRAIG ALLEN

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/04/133 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 55907.5

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/01/1324 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY CUMMIN

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 49123.4

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR. NIGEL KEITH SHEPHERD

View Document

05/03/125 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 35790.2

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR. JEREMY PAUL CUMMIN

View Document

20/12/1120 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 35697

View Document

03/06/113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA POLLY PHIPPS / 07/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER HUGHES / 07/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; CHANGE OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 07/01/08; CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED LUKE HUGHES & CO. LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; CHANGE OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/01/05; CHANGE OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/01/02; CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

08/11/018 November 2001 CANCELLATION OF SHARE PREM ACC

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0129 January 2001 RETURN MADE UP TO 07/01/01; NO CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 07/01/99; CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 07/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 VARYING SHARE RIGHTS AND NAMES 23/10/95

View Document

06/11/956 November 1995 VARYING SHARE RIGHTS AND NAMES 23/10/95

View Document

06/11/956 November 1995 SHARE OPTION 23/10/95

View Document

06/11/956 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 NC INC ALREADY ADJUSTED 24/10/91

View Document

20/05/9220 May 1992 PARTS OF SHARES 24/10/91

View Document

20/05/9220 May 1992 NC INC ALREADY ADJUSTED 23/01/90

View Document

20/05/9220 May 1992 NC INC ALREADY ADJUSTED 09/01/92

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 MINUTES OF MEETING 16/09/91

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 PARTS OF SHARES 08/01/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 8 STUKELEY STREET COVENT GARDEN LONDON WC2B 5LQ

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 09/01/90 09/01/90

View Document

11/10/9011 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 SUB DIV SHARES. 09/01/90

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED HUBWEST LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

03/10/853 October 1985 CERTIFICATE OF INCORPORATION

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