LUKE WILLIAMS POST PRODUCTION LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

23/04/2423 April 2024 Notification of Natalie Gillespie as a person with significant control on 2023-04-29

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-04-29

View Document

08/08/238 August 2023 Appointment of Miss Natalie Jane Gillespie as a director on 2023-08-01

View Document

26/05/2326 May 2023 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to 73 Jubilee Road Aberdare CF44 6DE on 2023-05-26

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/04/2119 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 73 JUBILEE ROAD ABERDARE CF44 6DE WALES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

10/02/2010 February 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 30 GLADSTONE STREET ABERDARE MID GLAMORGAN CF44 6SB WALES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL WILLIAMS

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information