Advanced company searchLink opens in new window

LUKA LEISURE LIMITED

Company number 09862253

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
09 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
23 Mar 2017 AD01 Registered office address changed from The Spread Eagle High Street Rayleigh Essex SS6 7EJ to Unit 8 the Elms Church Road Harold Wood Romford RM3 0JU on 23 March 2017
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 100
30 Jan 2017 CH01 Director's details changed for Mr Kevin Schroder on 30 January 2017
28 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
27 Jan 2017 AP01 Appointment of Mr Kevin Schroder as a director on 27 January 2017
10 Nov 2016 TM01 Termination of appointment of Kevin Nigel Brookes as a director on 1 November 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 AD01 Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA to The Spread Eagle High Street Rayleigh Essex SS6 7EJ on 18 December 2015
14 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
14 Nov 2015 AP01 Appointment of Mr Kevin Nigel Brookes as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Joanna Saban as a director on 9 November 2015
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted