8 ST. LUKES ROAD W11 LIMITED

Register to unlock more data on OkredoRegister

8 ST. LUKES ROAD W11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343949

Incorporation date

20/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon26/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon13/01/2026
Appointment of Fps Group Services Limited as a secretary on 2025-12-20
dot icon13/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-20
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2024
Appointment of Crabtree Pm Limited as a secretary on 2024-12-24
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from , Moorfoot House Marsh Wall, London, E14 9FH, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon20/07/2023
Registered office address changed from , C/O Kay & Co., 24-25 Albion Street, London, W2 2AX, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-07-20
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Appointment of Ms Florence Beatrice Francoise Quirici as a director on 2017-01-18
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon04/01/2017
Termination of appointment of Therese Mary Margaret Jones as a director on 2016-03-31
dot icon04/04/2016
Registered office address changed from , Flat 2 8 st Lukes Road, London, W11 1DP to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2016-04-04
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/01/2012
Director's details changed for Benedict Gerald William Mifsud on 2011-12-20
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon11/01/2010
Director's details changed for Benedict Gerald William Mifsud on 2010-01-11
dot icon11/01/2010
Director's details changed for Therese Mary Margaret Jones on 2010-01-11
dot icon22/12/2009
Secretary's details changed for Danielle Tarento on 2009-12-22
dot icon22/12/2009
Registered office address changed from , Top Flat, 8 st Lukes Road, Nottinghill London, W11 1DP on 2009-12-22
dot icon22/12/2009
Appointment of Danielle Tarento as a secretary
dot icon14/12/2009
Termination of appointment of Belinda West as a secretary
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 20/12/08; full list of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 20/12/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 20/12/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 20/12/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 20/12/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 20/12/02; full list of members
dot icon01/11/2002
Secretary's particulars changed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Secretary's particulars changed
dot icon17/10/2002
New director appointed
dot icon11/09/2002
Director's particulars changed
dot icon11/09/2002
Director resigned
dot icon20/12/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.34K
-
0.00
-
-
2021
0
5.34K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
24/12/2024 - 20/12/2025
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
20/12/2025 - Present
1205
Quirici, Florence Beatrice Francoise
Director
18/01/2017 - Present
-
Mifsud, Benedict Gerald William
Director
20/12/2001 - Present
-
Jones, Therese Mary Margaret
Director
03/08/2002 - 31/03/2016
3

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 8 ST. LUKES ROAD W11 LIMITED

8 ST. LUKES ROAD W11 LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 ST. LUKES ROAD W11 LIMITED?

toggle

8 ST. LUKES ROAD W11 LIMITED is currently Active. It was registered on 20/12/2001 .

Where is 8 ST. LUKES ROAD W11 LIMITED located?

toggle

8 ST. LUKES ROAD W11 LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 8 ST. LUKES ROAD W11 LIMITED do?

toggle

8 ST. LUKES ROAD W11 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 ST. LUKES ROAD W11 LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-20 with updates.