LUKE STATON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-02-29

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/12/2416 December 2024 Change of details for Mr Luke Roy Staton as a person with significant control on 2024-12-03

View Document

16/12/2416 December 2024 Director's details changed for Mr Luke Roy Staton on 2024-12-03

View Document

04/07/244 July 2024 Registered office address changed from 9 Northolme Gainsborough DN21 2QN England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2024-07-04

View Document

24/06/2424 June 2024 Registered office address changed from 10 Marine Walk Burton Waters Lincoln LN1 2TS England to 9 Northolme Gainsborough DN21 2QN on 2024-06-24

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 3 BAYFORD DRIVE NEWARK NG24 2GS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 02/10/17 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM THE CORE CENTRE MANOR BUSINESS PARK TOP STREET EAST DRAYTON RETFORD DN22 0LG UNITED KINGDOM

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED OUTKLASS HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

24/03/1724 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information