LUKE ALEXANDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Confirmation statement made on 2024-11-03 with updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
17/07/2417 July 2024 | Secretary's details changed for Rapid Business Services Limited on 2024-07-09 |
11/07/2411 July 2024 | Change of details for Mr Arron Stewart Fletcher as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Arron Stewart Fletcher on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-11 |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Confirmation statement made on 2023-11-03 with updates |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Total exemption full accounts made up to 2021-09-30 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Confirmation statement made on 2022-11-03 with updates |
11/10/2211 October 2022 | Change of details for Mr Arron Stuart Fletcher as a person with significant control on 2021-11-04 |
10/10/2210 October 2022 | Director's details changed for Mr Arron Stuart Fletcher on 2021-11-04 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2020-09-30 |
08/12/218 December 2021 | Amended total exemption full accounts made up to 2019-09-30 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-03 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
30/01/2130 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | DISS40 (DISS40(SOAD)) |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
29/12/1929 December 2019 | PREVEXT FROM 30/03/2019 TO 29/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/04/1924 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2018 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
01/02/181 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2017 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 01/04/2017 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 01/04/2017 |
30/01/1830 January 2018 | FIRST GAZETTE |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
09/02/169 February 2016 | FIRST GAZETTE |
05/02/165 February 2016 | Annual return made up to 3 November 2015 with full list of shareholders |
05/02/165 February 2016 | 20/02/15 STATEMENT OF CAPITAL GBP 120 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 3 November 2014 with full list of shareholders |
04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
03/03/153 March 2015 | FIRST GAZETTE |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | PREVEXT FROM 30/11/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 November 2012 |
09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
08/11/138 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
29/01/1329 January 2013 | Annual return made up to 3 November 2012 with full list of shareholders |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STEWART FLETCHER / 03/11/2011 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON STUART FLETCHER / 03/11/2011 |
03/11/113 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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