LISA JUKES LIMITED
Status | ACTIVE |
Company No. | 04761997 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
LISA JUKES LIMITED is an active private limited company with number 04761997. It was incorporated 21 years, 27 days ago, on 13 May 2003. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Change to a person with significant control
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lisa Jukes
Change date: 2024-01-01
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Jukes
Change date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-15
Psc name: Lisa Jukes
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Jukes
Change date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
Old address: 102 Lee High Road London SE13 5PT
Change date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Capital allotment shares
Date: 29 Apr 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2017-03-15
Documents
Capital variation of rights attached to shares
Date: 28 Apr 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Jukes
Change date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-19
Officer name: Lisa Jukes
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2013-07-19
Documents
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis Lunn
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 15 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts amended with made up date
Date: 25 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 99@1
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mad v LIMITED\certificate issued on 11/08/05
Documents
Accounts with accounts type dormant
Date: 27 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Certificate change of name company
Date: 14 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sno flake LIMITED\certificate issued on 14/11/03
Documents
Some Companies
36A MILL ROAD,CAMBRIDGE,CB1 2AD
Number: | 08745750 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 07009129 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ
Number: | 05484611 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DIAMOND DRAINAGE & GROUNDWORKS LIMITED
C/O FORTIS ACCOUNTANCY SERVICES LTD,MIDDLESBROUGH,TS6 6UT
Number: | 10479594 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE DRIVING INSTRUCTOR TRAINING LTD
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 06433522 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LINDEN ROAD,GILLINGHAM,ME7 2PH
Number: | 10930395 |
Status: | ACTIVE |
Category: | Private Limited Company |