Advanced company searchLink opens in new window

14 ST LUKE'S AVENUE LIMITED

Company number 04966233

Filter by category

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)
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 9 April 2024
19 Feb 2024 PSC07 Cessation of Fraser Malcolm Little as a person with significant control on 27 November 2023
19 Feb 2024 PSC07 Cessation of Suzanne Josephine Mcneil as a person with significant control on 27 November 2023
19 Feb 2024 PSC01 Notification of Robert Tudor Griffith as a person with significant control on 27 November 2023
19 Feb 2024 PSC01 Notification of Olivia Rose Reed as a person with significant control on 27 November 2023
08 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
08 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
25 Nov 2019 PSC04 Change of details for Aile Sturmer as a person with significant control on 1 November 2017
22 Nov 2019 PSC01 Notification of Fraser Malcolm Little as a person with significant control on 30 October 2018
22 Nov 2019 PSC01 Notification of Suzanne Josephine Mcneil as a person with significant control on 30 October 2018
22 Nov 2019 PSC07 Cessation of Lindsay Angus as a person with significant control on 30 October 2018
22 Nov 2019 TM02 Termination of appointment of Lindsay Angus as a secretary on 30 October 2018
22 Nov 2019 TM01 Termination of appointment of Lindsay Angus as a director on 30 October 2018
22 Nov 2019 CH01 Director's details changed for Aile Sturmer on 1 November 2017
13 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017