LUKEY CASSETTE BOILERS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B Bishopsgate London EC2N 4AH on 2024-08-19

View Document

14/08/2414 August 2024 Registered office address changed from PO Box 4385 08375514 - Companies House Default Address Cardiff CF14 8LH to Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 2024-08-14

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed to PO Box 4385, 08375514 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

09/08/239 August 2023 Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Park West Hurn Christchurch BH23 6NX on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CHAMBERLAIN

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

05/07/195 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/07/1811 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED CASSETTE BOILERS (UK) LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

15/08/1715 August 2017 CHANGE OF NAME 03/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 337 BATH ROAD SLOUGH SL1 5PR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILPOT

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 08/03/2016

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 ADOPT ARTICLES 17/03/2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED LUKEY BOILERS (UK) LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 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