LUKE SMITH ENGINEERING LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE SMITH / 25/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

13/10/1813 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 39 SMOUT CRESCENT BILSTON WV14 9BL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10B FAIRVIEW ROAD WEDNESFIELD WOLVERHAMPTON WV11 1BY ENGLAND

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 29/03/2017

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE SMITH / 29/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O LIFESTYLE ACCOUNTING LTD 58-60 WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1SN

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 01/02/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR LUKE SMITH

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE SMITH

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

19/07/1319 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SMITH / 24/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SMITH / 03/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SMITH / 03/08/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

23/07/0723 July 2007 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