LUKE SANDERSON SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06743443 |
Category | Private Limited Company |
Incorporated | 06 Nov 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
LUKE SANDERSON SERVICES LIMITED is an dissolved private limited company with number 06743443. It was incorporated 15 years, 7 months, 2 days ago, on 06 November 2008 and it was dissolved 1 year, 4 months, 8 days ago, on 31 January 2023. The company address is 36 36 Harper Road 36 36 Harper Road, Southampton, SO32 2SW, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: 36 36 Harper Road Botley Southampton Hants SO32 2SW England
New address: 36 36 Harper Road Botley Southampton Hampshire SO32 2SW
Change date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Old address: 4 Baker Close Botley Southampton SO32 2FX England
Change date: 2020-10-12
New address: 36 36 Harper Road Botley Southampton Hants SO32 2SW
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2017
Action Date: 17 Dec 2017
Category: Address
Type: AD01
New address: 4 Baker Close Botley Southampton SO32 2FX
Change date: 2017-12-17
Old address: 16 Ardingly Crescent Grange Park, Hedge End, Southampton Hampshire SO30 2TF
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 13 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-15
Officer name: Mr Luke David Sanderson
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: 153 Channon Court the Dell Milton Road Southampton SO15 2PX
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mr Luke David Sanderson
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 05/04/2009
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from 38 - 39 new forest enterprise centre rushington business park totton southampton SO40 9LA
Documents
Some Companies
1B LATTON CLOSE,WALTON-ON-THAMES,KT12 3RY
Number: | 11765985 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11680560 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID JACKS CONSULTING LIMITED
62 BERGHOLT ROAD,ESSEX,CO4 5AE
Number: | 04394657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
607 ANTRIM ROAD,CO.ANTRIM,BT36 4RF
Number: | NI012782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENT PROTECTION LIMITED
114B LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 03164108 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHOSDDU INDUSTRIAL ESTATE,COUNTY BOROUGH,LL11 4YL
Number: | 00682792 |
Status: | ACTIVE |
Category: | Public Limited Company |