LUKE THORLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

19/06/2519 June 2025 NewChange of details for Thorley Holdings Limited as a person with significant control on 2025-05-08

View Document

19/06/2519 June 2025 NewTermination of appointment of Barry Koors Lanesman as a director on 2025-04-08

View Document

19/06/2519 June 2025 NewTermination of appointment of Paul Mark Davis as a director on 2025-05-08

View Document

19/06/2519 June 2025 NewRegistered office address changed from Rosehill New Barn Lane Cheltenham GL52 3LZ United Kingdom to 7-9 the Avenue Eastbourne BN21 3YA on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Dr Luke Thorley as a director on 2025-05-08

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

05/07/245 July 2024 Previous accounting period shortened from 2023-11-16 to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2022-11-16

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Change of details for Thorley Holdings Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Satisfaction of charge 086871810002 in full

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

05/04/235 April 2023 Registration of charge 086871810002, created on 2023-03-31

View Document

08/02/238 February 2023 Change of details for Thorley Holdings Limited as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr Barry Koors Lanesman as a director on 2022-11-16

View Document

16/11/2216 November 2022 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Nicholas House River Front Enfield EN1 3FG on 2022-11-16

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2023-03-30 to 2022-11-16

View Document

16/11/2216 November 2022 Annual accounts for year ending 16 Nov 2022

View Accounts

16/11/2216 November 2022 Termination of appointment of Luke Thorley as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Samantha Thorley as a director on 2022-11-16

View Document

05/10/225 October 2022 Satisfaction of charge 086871810001 in full

View Document

04/10/224 October 2022 Director's details changed for Dr Luke Thorley on 2022-10-02

View Document

04/10/224 October 2022 Director's details changed for Mrs Samantha Thorley on 2022-10-02

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

18/06/2118 June 2021 Notification of Thorley Holdings Limited as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Samantha Thorley as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Luke Thorley as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA THORLEY / 11/09/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE THORLEY / 11/09/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE THORLEY / 11/09/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA THORLEY / 11/09/2020

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MRS SAMANTHA THORLEY

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086871810001

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

12/09/1312 September 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