Advanced company searchLink opens in new window

ST LUKE'S COMMUNITY AND REGENERATION ENTERPRISES

Company number 04667244

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
29 Feb 2024 AP01 Appointment of Mrs Deborah Ann Wynter as a director on 7 February 2024
29 Feb 2024 AP01 Appointment of Ms Sze Nga Wong as a director on 30 September 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 TM01 Termination of appointment of Alan Roger Barrett as a director on 19 July 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 AD02 Register inspection address has been changed from Involve Learning Centre Whitfield Avenue Leeds LS10 2QE England to Beeston Hill United Free Church Beeston Hill United Free Church Malvern Road Leeds West Yorkshire LS11 8PD
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of Mathew Wyatt as a director on 8 May 2019
04 Apr 2019 AD01 Registered office address changed from C/O St Lukes Cares PO Box LS10 2QE Involve Learning Centre Involve Learning Centre Whitfield Avenue Leeds West Yorkshire LS10 2QE United Kingdom to Beeston Hill United Free Church Malvern Road Leeds LS11 8PD on 4 April 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AD04 Register(s) moved to registered office address C/O St Lukes Cares PO Box LS10 2QE Involve Learning Centre Involve Learning Centre Whitfield Avenue Leeds West Yorkshire LS10 2QE
17 Oct 2017 AD04 Register(s) moved to registered office address C/O St Lukes Cares PO Box LS10 2QE Involve Learning Centre Involve Learning Centre Whitfield Avenue Leeds West Yorkshire LS10 2QE
22 Jun 2017 MA Memorandum and Articles of Association
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2017 AP01 Appointment of Mr Philip Smith as a director on 23 November 2016