DUKE OF UKE LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB
StatusLIQUIDATION
Company No.05439504
CategoryPrivate Limited Company
Incorporated28 Apr 2005
Age19 years, 1 day
JurisdictionEngland Wales

SUMMARY

DUKE OF UKE LIMITED is an liquidation private limited company with number 05439504. It was incorporated 19 years, 1 day ago, on 28 April 2005. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 07 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-07

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB

Change date: 2022-04-15

Old address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Reynolds

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Reynolds

Change date: 2018-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-09

Officer name: Mr Matthew Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change sail address company with old address

Date: 01 May 2014

Category: Address

Type: AD02

Old address: C/O Deards Associates Ltd Glen Parva Luffenhall Walkern Herts SG2 7PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Glen Parva Luffenhall Walkern Herts SG2 7PU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Matthew Reynolds

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2013

Category: Address

Type: AD02

Old address: C/O Hurley Mitchell Associates Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change sail address company with old address

Date: 08 May 2012

Category: Address

Type: AD02

Old address: C/O Hurley Mitchell Associates Unit 3 Fen End Stotfold Hitchin Hertfordshire SG5 4BA United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ane Larsen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Address

Type: AD01

Old address: C/O Hurley Mitchell Associates Unit 3 Fen End Stotfold Hitchin Hertfordshire SG5 4BA United Kingdom

Change date: 2011-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Reynolds

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: 22 Hanbury Street London E1 6QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew reynolds / 29/04/2008

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss ane larsen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 1 independent place london E8 2HE

Documents

View document PDF

Incorporation company

Date: 28 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAT AURUM AND ADAMANTEM TRADIING LP

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SL033463
Status:ACTIVE
Category:Limited Partnership

CAGCELL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10511074
Status:ACTIVE
Category:Private Limited Company

MEDIC UMBRELLA LTD

COMER BUSINESS & INNOVATION CENTRE,OAKLEIGH ROAD SOUTH,N11 1GN

Number:10316183
Status:ACTIVE
Category:Private Limited Company

PRAETORIAN 7 LIMITED

SFP,MARSH WALL,E14 9XG

Number:08070034
Status:LIQUIDATION
Category:Private Limited Company

ROSEWOOD ESTATES (LONDON) LTD

28 LYNMOUTH ROAD,LONDON,N16 6XL

Number:11400178
Status:ACTIVE
Category:Private Limited Company

STRATEGIC PROJECTS UK LTD

542 TITNAIC MILL,HUDDERSFIELD,HD7 5UN

Number:06618395
Status:LIQUIDATION
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