- Company Overview for LUKE LEASING LIMITED (08500801)
- Filing history for LUKE LEASING LIMITED (08500801)
- People for LUKE LEASING LIMITED (08500801)
- Insolvency for LUKE LEASING LIMITED (08500801)
- More for LUKE LEASING LIMITED (08500801)
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
|
|
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
|
|
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
|
|
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 |