LUKE JOHNSON FLOORING LTD

The Rectory 1 Toomers Wharf The Rectory 1 Toomers Wharf, Newbury, RG14 1DY, Berkshire
StatusDISSOLVED
Company No.07745919
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 20 days

SUMMARY

LUKE JOHNSON FLOORING LTD is an dissolved private limited company with number 07745919. It was incorporated 12 years, 9 months, 26 days ago, on 18 August 2011 and it was dissolved 1 year, 3 months, 20 days ago, on 21 February 2023. The company address is The Rectory 1 Toomers Wharf The Rectory 1 Toomers Wharf, Newbury, RG14 1DY, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morris Anthony Fleming

Cessation date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Luke Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Morris Anthony Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Luke Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Johnson

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Morris Anthony Flemming

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morris Anthony Flemming

Appointment date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: 12 Gaywood Drive Newbury RG14 2PA

Change date: 2014-10-10

New address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sabina Callaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 9,982 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-12

Officer name: Miss Sabina Callaghan

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINE RESOURCING LTD

37 CHURCH STREET,OSWESTRY,SY11 2SZ

Number:11856412
Status:ACTIVE
Category:Private Limited Company

AYFH LIMITED

24 WISHART HOUSE, LAWSON TERRACE,NEWCASTLE UPON TYNE,NE4 7UL

Number:11889001
Status:ACTIVE
Category:Private Limited Company

COGVEN NOMINEES LIMITED

27 GLOUCESTER PLACE,LONDON,W1U 8HU

Number:10826701
Status:ACTIVE
Category:Private Limited Company

GANNON DEVELOPMENTS LIMITED

2 HALEWOOD AVENUE,NEWCASTLE UPON TYNE,NE3 3QH

Number:10953922
Status:ACTIVE
Category:Private Limited Company

GPVWC SIMRACING LIMITED

48 THEEDWAY,LEIGHTON BUZZARD,LU7 9RP

Number:11295029
Status:ACTIVE
Category:Private Limited Company

MIPO CONSULTING LIMITED

B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:07550413
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