ALL ABOUT NAMES LIMITED

Register to unlock more data on OkredoRegister

ALL ABOUT NAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598873

Incorporation date

22/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Bufton Lane, Doseley, Telford TF4 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon22/03/2026
Previous accounting period shortened from 2026-03-31 to 2026-02-28
dot icon22/03/2026
Micro company accounts made up to 2026-02-28
dot icon13/03/2026
Voluntary strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon31/01/2026
Application to strike the company off the register
dot icon31/01/2026
Termination of appointment of Kathryn Joy Luck as a director on 2026-01-30
dot icon31/01/2026
Cessation of Kathryn Joy Luck as a person with significant control on 2026-01-30
dot icon31/01/2026
Notification of Tony Peter Luck as a person with significant control on 2026-01-30
dot icon28/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon28/11/2025
Register inspection address has been changed from C/O Tony Luck 17 Beamont Walk Brockworth Gloucester GL3 4BL England to 21 Bufton Lane Doseley Telford TF4 3FG
dot icon01/09/2025
Cessation of Tony Peter Luck as a person with significant control on 2025-09-01
dot icon30/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/08/2025
Notification of Tony Peter Luck as a person with significant control on 2025-08-30
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2024
Appointment of Mr Tony Peter Luck as a director on 2024-12-21
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon29/04/2022
Micro company accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon10/11/2020
Termination of appointment of Tony Peter Luck as a secretary on 2020-11-10
dot icon29/07/2020
Appointment of Mr Tony Peter Luck as a secretary on 2020-07-28
dot icon29/07/2020
Termination of appointment of Kathryn Luck as a secretary on 2020-07-28
dot icon29/07/2020
Change of details for Mr Tony Peter Luck as a person with significant control on 2020-07-28
dot icon29/07/2020
Cessation of Tony Peter Luck as a person with significant control on 2020-07-28
dot icon29/07/2020
Termination of appointment of Tony Peter Luck as a director on 2020-07-28
dot icon18/07/2020
Notification of Tony Peter Luck as a person with significant control on 2020-07-01
dot icon13/07/2020
Change of details for Mrs Kathryn Joy Luck as a person with significant control on 2020-07-01
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Cessation of Tony Peter Luck as a person with significant control on 2019-03-10
dot icon05/03/2019
Appointment of Mrs Kathryn Joy Luck as a director on 2019-03-05
dot icon05/03/2019
Notification of Kathryn Joy Luck as a person with significant control on 2019-03-05
dot icon27/02/2019
Cessation of Kathryn Joy Luck as a person with significant control on 2019-02-27
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon29/11/2018
Notification of Tony Peter Luck as a person with significant control on 2018-11-29
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Registered office address changed from 21 21 Bufton Lane Doseley Telford England to 21 Bufton Lane Doseley Telford TF4 3FG on 2016-11-22
dot icon27/05/2016
Registered office address changed from 17 Beamont Walk Brockworth Gloucester GL3 4BL to 21 21 Bufton Lane Doseley Telford on 2016-05-27
dot icon26/04/2016
Micro company accounts made up to 2016-03-31
dot icon22/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon24/11/2011
Register inspection address has been changed from C/O Tony Luck 41 Manor Park Maids Moreton Buckingham Bucks MK18 1QX England
dot icon11/11/2011
Registered office address changed from 41 Manor Park Maids Moreton Buckingham MK18 1QX on 2011-11-11
dot icon01/04/2011
Termination of appointment of Kathryn Luck as a director
dot icon01/04/2011
Appointment of Mr Tony Peter Luck as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon06/10/2010
Appointment of Mrs Kathryn Luck as a secretary
dot icon06/10/2010
Termination of appointment of Christopher Luck as a secretary
dot icon13/09/2010
Secretary's details changed for Mr Christopher Tony Luck on 2010-09-01
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Mrs Kathryn Joy Luck on 2009-11-25
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 22/11/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 22/11/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon23/01/2006
Return made up to 22/11/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 22/11/03; full list of members
dot icon22/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon22/11/2003
Registered office changed on 22/11/03 from: 24 badgers way buckingham MK18 7EQ
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New secretary appointed
dot icon22/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.15K
-
0.00
-
-
2022
2
13.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
22/11/2002 - 25/11/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
22/11/2002 - 25/11/2002
9239
Luck, Tony Peter
Director
21/12/2024 - Present
8
Luck, Tony Peter
Director
31/03/2011 - 28/07/2020
8
Luck, Kathryn Joy
Director
25/11/2002 - 31/03/2011
13

Persons with Significant Control

8
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 ALL ABOUT NAMES LIMITED

ALL ABOUT NAMES LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at 21 Bufton Lane, Doseley, Telford TF4 3FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ABOUT NAMES LIMITED?

toggle

ALL ABOUT NAMES LIMITED is currently Active. It was registered on 22/11/2002 .

Where is ALL ABOUT NAMES LIMITED located?

toggle

ALL ABOUT NAMES LIMITED is registered at 21 Bufton Lane, Doseley, Telford TF4 3FG.

What does ALL ABOUT NAMES LIMITED do?

toggle

ALL ABOUT NAMES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ALL ABOUT NAMES LIMITED?

toggle

The latest filing was on 22/03/2026: Previous accounting period shortened from 2026-03-31 to 2026-02-28.