LUKE NO FURTHER LIMITED
Status | DISSOLVED |
Company No. | 10291284 |
Category | Private Limited Company |
Incorporated | 22 Jul 2016 |
Age | 7 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2022 |
Years | 1 year, 7 months, 10 days |
SUMMARY
LUKE NO FURTHER LIMITED is an dissolved private limited company with number 10291284. It was incorporated 7 years, 10 months, 8 days ago, on 22 July 2016 and it was dissolved 1 year, 7 months, 10 days ago, on 20 October 2022. The company address is Leonard Curtis House, Elms Square Bury New Road Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2022
Action Date: 22 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-22
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-13
New address: Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: 24B the Gardens London SE22 9QE England
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company current extended
Date: 04 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 14 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Thompson
Change date: 2020-03-14
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 14 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Thompson
Change date: 2020-03-14
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Old address: 24B 24B the Gardens London Greater London SE22 9QE England
Change date: 2019-07-26
New address: 24B the Gardens London SE22 9QE
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
New address: 24B 24B the Gardens London Greater London SE22 9QE
Change date: 2019-02-12
Old address: Flat 4 49 the Gardens London SE22 9QQ England
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom
New address: Flat 4 49 the Gardens London SE22 9QQ
Change date: 2016-07-27
Documents
Some Companies
10 LOWER THAMES STREET,LONDON,EC3R 6AF
Number: | 08121327 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 09612695 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 NEWSTEAD DRIVE,NOTTINGHAM,NG2 6LG
Number: | 09806097 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1U 3RF
Number: | 07875767 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURIEL STOFILE COMPANY LIMITED
FLAT 2,HARROGATE,HG2 8AF
Number: | 09250545 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRIORY ROAD,KENILWORTH,CV8 1LL
Number: | 05579481 |
Status: | ACTIVE |
Category: | Private Limited Company |