Advanced company searchLink opens in new window

LUKE LEASING LIMITED

Company number 08500801

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
26 Sep 2018 LIQ01 Declaration of solvency
14 Sep 2018 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 14 September 2018
12 Sep 2018 600 Appointment of a voluntary liquidator
12 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-29
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
23 Apr 2018 PSC01 Notification of Elisabeth Dale Luke as a person with significant control on 4 April 2018
23 Apr 2018 PSC01 Notification of Helen Margaret Davidson as a person with significant control on 4 April 2018
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 PSC08 Notification of a person with significant control statement
07 Dec 2017 PSC07 Cessation of Helen Margaret Davidson as a person with significant control on 7 July 2017
28 Jul 2017 PSC07 Cessation of Arthur Jeremy Balkwill Luke as a person with significant control on 7 July 2017
26 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 July 2017
25 Jul 2017 PSC01 Notification of Helen Margaret Davidson as a person with significant control on 6 April 2016
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
18 May 2016 AD04 Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
14 May 2015 CH01 Director's details changed for Sara Anne Luke Thompson on 1 March 2015
14 May 2015 CH02 Director's details changed for Triple Point Investment Management Llp on 13 June 2014