Advanced company searchLink opens in new window

LUKE HUGHES & COMPANY LIMITED

Company number 01952292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 TM01 Termination of appointment of Henry Richard Blackwell as a director on 29 January 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
06 Jun 2023 TM01 Termination of appointment of Julian Philip Vere Thomas as a director on 31 May 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
11 Dec 2022 TM01 Termination of appointment of Nicholas David Mather as a director on 9 December 2022
04 Jul 2022 AP01 Appointment of Mr. Colin La Fontaine Jackson as a director on 23 June 2022
04 Jul 2022 AP01 Appointment of Mr. Richard Ian Lockyer as a director on 23 June 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 337,174.2
29 Apr 2022 AD01 Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych, London WC2B 4HN on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP England to First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN on 29 April 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 324,174.2
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 312,174.2
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Ian Philip Howard as a director on 31 December 2021
02 Dec 2021 AD01 Registered office address changed from 7, Savoy Court the Strand, London WC2R 0EX England to Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP on 2 December 2021
26 Aug 2021 AP01 Appointment of Mr. Giles Richard Collingridge Morant as a director on 16 August 2021
03 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 MR04 Satisfaction of charge 4 in full
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
22 Oct 2020 TM01 Termination of appointment of Nigel Keith Shepherd as a director on 22 October 2020
16 Mar 2020 AA Accounts for a small company made up to 30 June 2019
18 Feb 2020 AP01 Appointment of Mr Henry Richard Blackwell as a director on 17 February 2020