LUKE EVANS BAKERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Confirmation statement made on 2025-06-16 with no updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Director's details changed for Ms Helen Jane Yates on 2021-07-23 |
23/07/2123 July 2021 | Change of details for Mrs Helen Jane Yates as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Director's details changed for Mr David Yates on 2021-07-23 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM GREENHILL LANE RIDDINGS ALFRETON DERBYSHIRE DE55 4AS ENGLAND |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/06/1327 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE WATERFALL / 24/08/2012 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID YATES / 04/06/2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
24/05/1224 May 2012 | 17/05/12 STATEMENT OF CAPITAL GBP 100 |
24/05/1224 May 2012 | DIRECTOR APPOINTED HELEN JANE WATERFALL |
18/01/1218 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
18/01/1218 January 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
06/01/126 January 2012 | PREVSHO FROM 30/06/2012 TO 31/08/2011 |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/06/1116 June 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