LUKE THORLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
19/06/2519 June 2025 New | Change of details for Thorley Holdings Limited as a person with significant control on 2025-05-08 |
19/06/2519 June 2025 New | Termination of appointment of Barry Koors Lanesman as a director on 2025-04-08 |
19/06/2519 June 2025 New | Termination of appointment of Paul Mark Davis as a director on 2025-05-08 |
19/06/2519 June 2025 New | Registered office address changed from Rosehill New Barn Lane Cheltenham GL52 3LZ United Kingdom to 7-9 the Avenue Eastbourne BN21 3YA on 2025-06-19 |
19/06/2519 June 2025 New | Appointment of Dr Luke Thorley as a director on 2025-05-08 |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | |
16/04/2516 April 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
20/10/2420 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
05/07/245 July 2024 | Previous accounting period shortened from 2023-11-16 to 2023-09-30 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2022-11-16 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/05/2331 May 2023 | Change of details for Thorley Holdings Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Satisfaction of charge 086871810002 in full |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
05/04/235 April 2023 | Registration of charge 086871810002, created on 2023-03-31 |
08/02/238 February 2023 | Change of details for Thorley Holdings Limited as a person with significant control on 2022-11-16 |
16/11/2216 November 2022 | Appointment of Mr Barry Koors Lanesman as a director on 2022-11-16 |
16/11/2216 November 2022 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Nicholas House River Front Enfield EN1 3FG on 2022-11-16 |
16/11/2216 November 2022 | Previous accounting period shortened from 2023-03-30 to 2022-11-16 |
16/11/2216 November 2022 | Annual accounts for year ending 16 Nov 2022 |
16/11/2216 November 2022 | Termination of appointment of Luke Thorley as a director on 2022-11-16 |
16/11/2216 November 2022 | Termination of appointment of Samantha Thorley as a director on 2022-11-16 |
05/10/225 October 2022 | Satisfaction of charge 086871810001 in full |
04/10/224 October 2022 | Director's details changed for Dr Luke Thorley on 2022-10-02 |
04/10/224 October 2022 | Director's details changed for Mrs Samantha Thorley on 2022-10-02 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-30 |
18/06/2118 June 2021 | Notification of Thorley Holdings Limited as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Cessation of Samantha Thorley as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Cessation of Luke Thorley as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
24/10/2024 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA THORLEY / 11/09/2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
23/10/2023 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE THORLEY / 11/09/2020 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE THORLEY / 11/09/2020 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA THORLEY / 11/09/2020 |
23/09/2023 September 2020 | DIRECTOR APPOINTED MRS SAMANTHA THORLEY |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
15/01/1915 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086871810001 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
16/09/1516 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
14/09/1514 September 2015 | PREVSHO FROM 30/09/2015 TO 31/03/2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
12/09/1312 September 2013 | 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