LUKE BARNETT LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW, Bristol
StatusACTIVE
Company No.04506987
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

LUKE BARNETT LIMITED is an active private limited company with number 04506987. It was incorporated 21 years, 9 months, 27 days ago, on 08 August 2002. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW, Bristol.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-12

Officer name: Mr Steven O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Jake Stephen Hockley Wright

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee Allan

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Pueyo Roberts

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Ian David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Robin James Bryant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Preddy

Termination date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2019

Category: Address

Type: AD03

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2019

Category: Address

Type: AD02

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Luke Howard Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Gabriela Pueyo Roberts

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Stephen Hockley Wright

Change date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Dr Ian David Wood

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Preddy

Change date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Robin James Bryant

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-21

Officer name: Bupa Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2019-01-10

New address: Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeon Smiles Uk Limited

Notification date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John Preddy

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Dr Ian David Wood

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Robin James Bryant

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Jake Stephen Hockley Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-21

Officer name: Lucy Ann Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Lucy Ann Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Luke Howard Barnett

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Change date: 2016-04-28

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Lucy Ann Barnett

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: cedar house 698 green lane winchmore hill london N21 3RD

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/08/02--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AGILE VIEW LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:07602850
Status:LIQUIDATION
Category:Private Limited Company
Number:10092536
Status:ACTIVE
Category:Private Limited Company

LMPRECORDS LIMITED

40 PEVEREL ROAD,CAMBRIDGE,CB5 8RH

Number:08063788
Status:ACTIVE
Category:Private Limited Company

MARK HENDEN ELECTRICAL LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:08419605
Status:ACTIVE
Category:Private Limited Company

SANDFIELD CONSULTING LIMITED

ANDREW ALEXANDER ACCOUNTANTS,LIVERPOOL,L2 5QA

Number:11598850
Status:ACTIVE
Category:Private Limited Company

THE BLOCKCHAIN NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11420571
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