MABEL LUKE TRUSTEE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Jamie Mcdougall as a director on 2025-06-12

View Document

06/06/256 June 2025 Termination of appointment of Kate Howlett as a director on 2025-05-01

View Document

12/11/2412 November 2024 Termination of appointment of Anthony Harmer as a director on 2024-10-24

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

12/05/2412 May 2024 Appointment of Mr Anthony Harmer as a director on 2024-05-02

View Document

10/05/2410 May 2024 Appointment of Ms Kate Howlett as a director on 2023-09-12

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Laura Rose Coyle as a director on 2023-06-13

View Document

04/01/234 January 2023 Appointment of Mrs Angela Mary Hyde as a director on 2022-12-06

View Document

14/12/2214 December 2022 Termination of appointment of Samantha Jayne Smith as a director on 2022-12-06

View Document

14/12/2214 December 2022 Termination of appointment of Peter Jakubowski as a director on 2022-12-06

View Document

14/12/2214 December 2022 Registered office address changed from 20 Denman Drive Newbury RG14 7GD England to C/O Uhy Ross Brooke 2, Old Bath Road Newbury Berkshire RG14 1QL on 2022-12-14

View Document

21/11/2221 November 2022 Termination of appointment of Susan Rietta Farrant as a director on 2022-11-01

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

20/05/2220 May 2022 Appointment of Jamie Mcdougall as a director on 2022-05-20

View Document

10/05/2210 May 2022 Termination of appointment of Diane Haines as a secretary on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Edward David Layton as a director on 2022-05-10

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRUNSKILL

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS PATRICIA MCAULIFFE

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRUMMOND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR EDWARD JOHN GATWARD

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PINER

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM ELENDIL NEW ROAD NEWBURY BERKSHIRE RG14 7RX

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA FERGUSSON

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE SMITH / 25/09/2019

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ADRIAN BRUNSKILL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS SAMANTHA JAYNE SMITH

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN RIETTA FARRANT / 02/10/2018

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEANETTE CLIFFORD

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102412860002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS LAURA COYLE

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MR WILLIAM DRUMMOND

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MRS LINDA FERGUSSON

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102412860001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/06/1620 June 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


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