LUKE EDWARD HALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/01/2412 January 2024 Change of details for Luke Edward Hall as a person with significant control on 2023-12-18

View Document

12/01/2412 January 2024 Director's details changed for Luke Edward Hall on 2023-12-18

View Document

26/10/2326 October 2023 Director's details changed for Luke Edward Hall on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Luke Edward Hall as a person with significant control on 2023-10-26

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Registered office address changed from Unit 4 30 Drayton Park London N5 1PB United Kingdom to 10 the Cart Shed Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 2023-02-23

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/02/2222 February 2022 Change of details for Luke Edward Hall as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Luke Edward Hall on 2022-02-22

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / LUKE EDWARD HALL / 09/02/2018

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/07/195 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / LUKE EDWARD HALL / 09/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKE EDWARD HALL / 09/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM COB STUDIOS 205 ROYAL COLLEGE STREET LONDON NW1 0SG UNITED KINGDOM

View Document

09/02/189 February 2018 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