Advanced company searchLink opens in new window

LUKE HOWGATE & SON.LIMITED

Company number 00163590

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)
19 Nov 2024 AA Accounts for a small company made up to 31 March 2024
13 Nov 2024 MA Memorandum and Articles of Association
13 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2024 AP01 Appointment of Olivier Zaniol as a director on 24 October 2024
23 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
10 Jun 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
15 Dec 2023 PSC02 Notification of Leslie R Tipping Holdings Limited as a person with significant control on 8 December 2023
15 Dec 2023 PSC07 Cessation of John Eardley Howgate as a person with significant control on 8 December 2023
15 Dec 2023 AD01 Registered office address changed from 4 Grove Street, Dewsbury, Yorks WF13 1LL to Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Caroline Elizabeth Wood as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of John Eardley Howgate as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Olivia Absalom as a director on 8 December 2023
15 Dec 2023 TM02 Termination of appointment of Gb & Co (Financial Services) Limited as a secretary on 8 December 2023
15 Dec 2023 AP01 Appointment of Mr James Barclay Tipping as a director on 8 December 2023
22 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
09 Nov 2023 MR04 Satisfaction of charge 5 in full
09 Nov 2023 MR04 Satisfaction of charge 4 in full
09 Nov 2023 MR04 Satisfaction of charge 2 in full
09 Nov 2023 MR04 Satisfaction of charge 3 in full
09 Nov 2023 MR04 Satisfaction of charge 1 in full
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
17 Mar 2023 CH01 Director's details changed for Mrs Olivia Absalom on 16 March 2023
04 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
14 Nov 2021 AA Total exemption full accounts made up to 30 June 2021