Advanced company searchLink opens in new window

LUKE IRWIN PROPERTY LIMITED

Company number 06801582

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)
12 Feb 2024 AD01 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 12 February 2024
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 11 January 2022
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2021 CH01 Director's details changed for Luke William Anthony Irwin on 1 October 2012
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
15 Jan 2021 PSC05 Change of details for Luke Irwin (Holdings) Limited as a person with significant control on 30 November 2020
15 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 15 January 2021
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
03 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
08 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
15 Jan 2018 AD01 Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 15 January 2018
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
09 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1