LUKEBM1 LIMITED

C/O Steele Financial Ltd Orion House, Axis 4-5 C/O Steele Financial Ltd Orion House, Axis 4-5, Bristol, BS32 4JT, Gloucestershire, England
StatusACTIVE
Company No.10988319
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LUKEBM1 LIMITED is an active private limited company with number 10988319. It was incorporated 6 years, 7 months, 17 days ago, on 29 September 2017. The company address is C/O Steele Financial Ltd Orion House, Axis 4-5 C/O Steele Financial Ltd Orion House, Axis 4-5, Bristol, BS32 4JT, Gloucestershire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Theodore Boulton-Major

Change date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

New address: C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT

Change date: 2021-06-23

Old address: 28 Filton Road Horfield Bristol Somerset BS7 0PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom

Change date: 2021-06-11

New address: 28 Filton Road Horfield Bristol Somerset BS7 0PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Luke Theodore Boulton-Major

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Boulton-Major

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Old address: Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom

Change date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109883190002

Charge creation date: 2020-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Theodore Boulton-Major

Notification date: 2017-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Boulton-Major

Change date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 21 Welsford Rd Welsford Road Bristol BS16 1BS United Kingdom

Change date: 2019-03-05

New address: Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-11

Charge number: 109883190001

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBO WRAPAROUND

CAMBO FIRST SCHOOL,CAMBO,NE61 4BE

Number:06817917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CUBE CONVERSIONS LIMITED

WOODLANDS LANE,BRISTOL,BS32 4JY

Number:02824364
Status:ACTIVE
Category:Private Limited Company

EDUCELINK LTD

4 CASTLEBECK COURT,SHEFFIELD,S2 1AH

Number:11762683
Status:ACTIVE
Category:Private Limited Company

MJF FAB & WELD SOLUTIONS LTD

6A MORE STREET,WIGAN,WN5 0AS

Number:11264761
Status:ACTIVE
Category:Private Limited Company

MR ZAZA LIMITED

20 TAVERNERS,HEMEL HEMPSTEAD,HP2 5AJ

Number:04807442
Status:LIQUIDATION
Category:Private Limited Company

THE ESCAPE KEY LIMITED

60-62 ST ANDREWS STREET,NEWCASTLE UPON TYNE,NE1 5SF

Number:10697801
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