LUKE TUMBER STUNT PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 2023-11-20

View Document

14/11/2314 November 2023 Termination of appointment of Heelan Associates Ltd as a secretary on 2023-11-08

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Luke Miles Grant Tumber on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Luke Miles Grant Tumber as a person with significant control on 2023-02-13

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Secretary's details changed for Heelan Associates Ltd on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2021-10-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE MILES GRANT TUMBER / 01/11/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/12/1812 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEELAN ASSOCIATES LIMITED / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MILES GRANT TUMBER / 12/12/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 1, BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6QX UNITED KINGDOM

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/05/1712 May 2017 CORPORATE SECRETARY APPOINTED HEELAN ASSOCIATES LIMITED

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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