LUKE GREEN LOCUMS LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/197 November 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/09/18

View Document

11/03/1911 March 2019 PREVEXT FROM 21/07/2018 TO 04/09/2018

View Document

04/09/184 September 2018 Annual accounts for year ending 04 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 21/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts for year ending 21 Jul 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 21 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts for year ending 21 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 21 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts for year ending 21 Jul 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GREEN / 22/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM WHEELWRIGHTS HOUSE WEST WELL ASHFORD KENT TN25 4LQ

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LYDIA GREEN / 22/04/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 21 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts for year ending 21 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 21 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts for year ending 21 Jul 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 21 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

21/07/1221 July 2012 Annual accounts for year ending 21 Jul 2012

View Accounts

14/06/1214 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS ESTHER LYDIA GREEN

View Document

13/12/1113 December 2011 21/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GREEN / 28/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 19 THE LINDENS ST. BENETS WAY TENTERDEN KENT TN30 6QT ENGLAND

View Document

24/09/1024 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 22/07/2010

View Document

23/09/1023 September 2010 21/07/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 26 HORNSMILL WAY HELSBY FRODSHAM WA6 0DE

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE GREEN / 11/11/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED LUKE GREEN

View Document

28/07/0928 July 2009 CURRSHO FROM 31/07/2010 TO 21/07/2010

View Document

28/07/0928 July 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/07/0922 July 2009 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