LUKE EYRES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Adrian Trevor Halls on 2024-09-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Notification of Ede & Ravenscroft Holdings Limited as a person with significant control on 2024-05-17

View Document

25/07/2425 July 2024 Cessation of Ede & Ravenscroft Limited as a person with significant control on 2024-05-17

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/02/2412 February 2024 Change of details for Ede & Ravenscroft Limited as a person with significant control on 2016-04-06

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Emma Louise Middleton as a secretary on 2022-05-09

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY EMMA MIDDLETON

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MIDDLETON / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MIDDLETON / 09/02/2012

View Document

06/12/116 December 2011 SECRETARY APPOINTED MS EMMA LOUISE MIDDLETON

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MS EMMA LOUISE MIDDLETON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY TILDEN BISSEKER

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD

View Document

15/03/1115 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PRITCHARD

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WILTON PRITCHARD / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER MIDDLETON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 02/02/2010

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 150 HOLBORN LONDON EC1N 2NS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 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