LUKE APPLICATIONS LIMITED

Company Documents

DateDescription
08/12/208 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 APPLICATION FOR STRIKING-OFF

View Document

14/10/2014 October 2020 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/06/1619 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES LUKE / 01/01/2010

View Document

11/07/1011 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SALLY LUKE / 01/01/2010

View Document

11/07/1011 July 2010 REGISTERED OFFICE CHANGED ON 11/07/2010 FROM 39 THE SHRUBLANDS POTTERS BAR HERTFORDSHIRE EN6 2BN

View Document

11/07/1011 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/07/095 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/07/095 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LUKE / 01/08/2008

View Document

05/07/095 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LUKE / 01/08/2008

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 4 WESTBURY GROVE FINCHLEY LONDON N12 7PE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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