ARTHUR LUKE DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/09/1529 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY MOLLY LUKE |
| 17/08/1517 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/08/1411 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/08/1315 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/08/123 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/07/1120 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
| 06/01/116 January 2011 | SECRETARY APPOINTED MS MOLLY RAINE PEARSON LUKE |
| 06/01/116 January 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON PARKER |
| 06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 60 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EH |
| 15/10/1015 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY PEARSON / 01/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LUKE / 01/10/2009 |
| 08/10/098 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 20/10/0520 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 18/10/0418 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
| 25/10/0325 October 2003 | DIRECTOR RESIGNED |
| 25/10/0325 October 2003 | SECRETARY RESIGNED |
| 25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
| 25/10/0325 October 2003 | NEW SECRETARY APPOINTED |
| 03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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