Advanced company searchLink opens in new window

LUKA 1 LIMITED

Company number 04512302

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)
28 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
14 Nov 2024 LIQ01 Declaration of solvency
09 Nov 2024 600 Appointment of a voluntary liquidator
09 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
05 Nov 2024 AD01 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 5 November 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 AP01 Appointment of Mrs Sara Louise Boulton as a director on 6 February 2024
24 Jan 2024 PSC07 Cessation of Anthony Edgar Godwin as a person with significant control on 16 December 2023
24 Jan 2024 PSC07 Cessation of Annette Joyce Godwin as a person with significant control on 16 December 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
05 Jun 2023 CH03 Secretary's details changed for Mrs Annette Joyce Godwin on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Anthony Edgar Godwin on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Nigel Scott Godwin on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mrs Annette Joyce Godwin on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Adelphi Way, Ireland Industrial Est, Staveley Chesterfield Derbyshire S43 3LS to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 5 June 2023
10 May 2023 CERTNM Company name changed agw holdings LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
24 May 2022 TM01 Termination of appointment of Paul Gillott as a director on 23 May 2022
13 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates