DAVID LUKE LIMITED

Parently Park Bredbury Park Way Parently Park Bredbury Park Way, Bredbury, SK6 2SN, United Kingdom
StatusACTIVE
Company No.01605492
CategoryPrivate Limited Company
Incorporated22 Dec 1981
Age42 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

DAVID LUKE LIMITED is an active private limited company with number 01605492. It was incorporated 42 years, 5 months, 14 days ago, on 22 December 1981. The company address is Parently Park Bredbury Park Way Parently Park Bredbury Park Way, Bredbury, SK6 2SN, United Kingdom.



Company Fillings

Change person secretary company with change date

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsty Joanne Conroy

Change date: 2024-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Joanne Conroy

Change date: 2024-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr James Clifford Morley

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr Mark David Woolgar

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mrs Kathryn Helen Louise Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Richard Mclaverty

Change date: 2024-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harry Burgess

Change date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

New address: Parently Park Bredbury Park Way Bredbury Park Industrial Estate Bredbury SK6 2SN

Old address: Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Joanne Conroy

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Ian Richard Mclaverty

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harry Burgess

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Woolgar

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mrs Kathryn Helen Louise Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Clifford Morley

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Eco Works Midland Street Ardwick Manchester M12 6LB

New address: Parently Park Bredbury Park Way Bredbury Park Way Industrial Estate Bredbury SK6 2SN

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-12

Charge number: 016054920017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016054920013

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016054920014

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016054920016

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016054920015

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Woolgar

Change date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harry Burgess

Change date: 2023-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Kirsty Joanne Conroy

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Mark Walbank

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dennis Moody

Termination date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr James Clifford Morley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016054920013

Charge creation date: 2019-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 016054920015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016054920016

Charge creation date: 2019-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016054920014

Charge creation date: 2019-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Woolgar

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Joanne Conroy

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Capital cancellation shares

Date: 27 Jan 2016

Action Date: 23 Nov 2015

Category: Capital

Type: SH06

Capital : 15,982 GBP

Date: 2015-11-23

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Douglas Luke

Termination date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilda Ann Sykes

Termination date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Walbank

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-05

Officer name: Mrs Kathryn Helen Louise Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harry Burgess

Change date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: Eco Works Midland Street Manchester M12 6LB England

Change date: 2014-05-12

Documents

View document PDF

Accounts with accounts type medium

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Helen Louise Shuttleworth

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: C/O David Luke Ltd Independence Works Midland Street Ardwick Manchester M12 6LB England

Change date: 2013-05-23

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: 806 Hyde Road Gorton Manchester M18 7JD

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Luke

Change date: 2012-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH06

Capital : 21,285 GBP

Date: 2012-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:10

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 23 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Richard Dennis Moody

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Luke

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: David Harry Burgess

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Mclaverty

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF


Some Companies

Number:00561034
Status:LIQUIDATION
Category:Private Limited Company

JONES WINDOW SYSTEMS LTD

3 HARDMAN STREET,SPINNINGFIELDS,M3 3AT

Number:03452081
Status:LIQUIDATION
Category:Private Limited Company

NEXMO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:07935346
Status:ACTIVE
Category:Private Limited Company

PAN-EUROPEAN WAREHOUSING L.P.

NO. 1 POULTRY,,EC2R 8EJ

Number:LP010724
Status:ACTIVE
Category:Limited Partnership

RTM & N CONSULTING LIMITED

16 STATION ROAD,CHESHAM,HP5 1DH

Number:06340431
Status:ACTIVE
Category:Private Limited Company

SAMALMOND CO LIMITED

2 FOREST ROAD,LONDON,N9 8RX

Number:08909347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source