LUKER LIGHTENING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Termination of appointment of Deborah Ann Snell as a director on 2023-04-24

View Document

20/02/2320 February 2023 Registered office address changed from 49 Luker Avenue Henley-on-Thames Oxfordshire RG9 2EY United Kingdom to 13 Lapwing Lane Cholsey Wallingford OX10 9QS on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Benjamin Paul Snell as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Benjamin Paul Snell on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Deborah Ann Snell on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

06/04/226 April 2022 Registered office address changed from 4 the Pound Cholsey Wallingford OX10 9NS England to 49 Luker Avenue Henley-on-Thames Oxfordshire RG9 2EY on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Benjamin Paul Snell as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Deborah Ann Snell on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr Benjamin Paul Snell on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 4 THE POUND THE POUND CHOLSEY WALLINGFORD OX10 9NS ENGLAND

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM BOSTON HOUSE 2A BOSTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DY

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

09/11/119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 200

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DEBORAH ANN SNELL

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED ALAN PAUL SNELL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/10/1029 October 2010 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