LUKE SMITH CARPENTRY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-05-18

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

26/07/2326 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

30/01/2230 January 2022 Application to strike the company off the register

View Document

06/10/216 October 2021 Change of details for Mr Luke Raymond Smith as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Luke Raymond Smith as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Luke Raymond Smith on 2021-10-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 06/12/2017

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 06/12/2017

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

28/07/1628 July 2016 23/05/16 NO CHANGES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 24/09/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM TOWERS POINT, TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UN UNITED KINGDOM

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 01/06/2014

View Document

13/06/1413 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information