48 ST LUKES ROAD LIMITED

Register to unlock more data on OkredoRegister

48 ST LUKES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574326

Incorporation date

23/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

48 St. Lukes Road, London W11 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-04-30
dot icon01/09/2023
Termination of appointment of Jack William Helsby as a director on 2023-09-01
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Appointment of Ms Cinzia Molena as a director on 2022-05-03
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon18/03/2022
Termination of appointment of Anna Louise Renou as a director on 2022-03-16
dot icon16/09/2021
Micro company accounts made up to 2021-04-30
dot icon01/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon27/09/2020
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Appointment of Anna Louise Renou as a director on 2020-04-29
dot icon06/05/2020
Termination of appointment of Robin Charles Andrew Walker as a director on 2020-04-29
dot icon05/05/2020
Registered office address changed from C/O the Garden Flat 30 Maida Avenue London W2 1st to 48 st. Lukes Road London W11 1DH on 2020-05-05
dot icon05/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon25/08/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/10/2017
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Appointment of Miss Stephanie Marjan Ouwendijk as a director on 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/07/2014
Termination of appointment of Rizwan Aslam as a director on 2014-06-19
dot icon10/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Jack William Helsby as a director
dot icon03/02/2014
Appointment of Mr Robin Charles Andrew Walker as a director
dot icon29/01/2014
Termination of appointment of Selina Walker as a director
dot icon21/01/2014
Termination of appointment of Caroline Davies as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Appointment of Mr Rizwan Aslam as a director
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/11/2011
Registered office address changed from 10 Arvon Road London N5 1PR Uk on 2011-11-26
dot icon14/10/2011
Termination of appointment of James Gregory as a director
dot icon30/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon30/06/2011
Director's details changed for James Gregory on 2011-06-30
dot icon14/02/2011
Appointment of Mrs Caroline Elizabeth Davies as a director
dot icon13/02/2011
Appointment of Mrs Selina Margaret Walker as a director
dot icon13/02/2011
Termination of appointment of Daniel Aldersley as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2011
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2011
Administrative restoration application
dot icon10/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Return made up to 23/04/09; full list of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from, 6 gray`s inn square, london, WC1R 5AX, uk
dot icon03/07/2008
Director appointed daniel charles aldersley
dot icon03/07/2008
Appointment terminated director harry lloyd owen
dot icon02/06/2008
Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\
dot icon13/05/2008
Director appointed james gregory
dot icon09/05/2008
Director appointed alexander john godfrey stitt
dot icon09/05/2008
Director appointed harry david matthew lloyd owen
dot icon08/05/2008
Appointment terminated director eurolife directors LIMITED
dot icon23/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.76K
-
0.00
-
-
2022
0
19.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, James
Director
23/04/2008 - 12/10/2011
2
Walker, Robin Charles Andrew
Director
03/02/2014 - 29/04/2020
9
Walker, Selina Margaret
Director
27/01/2011 - 29/01/2014
4
Davies, Caroline Elizabeth
Director
27/01/2011 - 21/01/2014
6
Aldersley, Daniel Charles
Director
12/06/2008 - 01/05/2010
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 ST LUKES ROAD LIMITED

48 ST LUKES ROAD LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at 48 St. Lukes Road, London W11 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48 ST LUKES ROAD LIMITED?

toggle

48 ST LUKES ROAD LIMITED is currently Active. It was registered on 23/04/2008 .

Where is 48 ST LUKES ROAD LIMITED located?

toggle

48 ST LUKES ROAD LIMITED is registered at 48 St. Lukes Road, London W11 1DH.

What does 48 ST LUKES ROAD LIMITED do?

toggle

48 ST LUKES ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 ST LUKES ROAD LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.