CHURCH LUKAS LIMITED

Register to unlock more data on OkredoRegister

CHURCH LUKAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267313

Incorporation date

23/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Middle Pavement, Nottingham NG1 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon12/10/2023
Director's details changed for Miss Susan Mary Churchill on 2023-10-09
dot icon12/10/2023
Director's details changed for Mr John Edward Freeman on 2023-10-09
dot icon12/10/2023
Change of details for Miss Susan Mary Churchill as a person with significant control on 2023-10-09
dot icon12/10/2023
Change of details for Church Lukas Holdings (Jf) Limited as a person with significant control on 2023-10-09
dot icon10/10/2023
Registered office address changed from Dryden Enterprise Centre Nottingham NG1 4FQ England to 15 Middle Pavement Nottingham NG1 7DX on 2023-10-10
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon18/07/2022
Change of details for Miss Susan Mary Churchill as a person with significant control on 2022-07-18
dot icon18/07/2022
Change of details for Church Lukas Holdings (Jf) Limited as a person with significant control on 2022-07-18
dot icon18/07/2022
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to Dryden Enterprise Centre Nottingham NG1 4FQ on 2022-07-18
dot icon10/05/2022
Change of details for Church Lukas Holdings (Jf) Limited as a person with significant control on 2022-05-10
dot icon04/05/2022
Director's details changed for Mr John Edward Freeman on 2022-04-29
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon26/05/2021
Registered office address changed from 15 Middle Pavement Nottingham NG1 7DX England to 14 Clarendon Street Nottingham NG1 5HQ on 2021-05-26
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon26/03/2020
Registered office address changed from Imperial Building 20 Victoria Street Nottingham NG1 2EX to 15 Middle Pavement Nottingham NG1 7DX on 2020-03-26
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-10-23 with updates
dot icon05/12/2018
Change of details for Miss Susan Mary Churchill as a person with significant control on 2016-12-31
dot icon05/12/2018
Notification of Church Lukas Holdings (Jf) Limited as a person with significant control on 2016-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Change of share class name or designation
dot icon05/01/2018
Resolutions
dot icon15/12/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Termination of appointment of Andrew Keith Roberts as a director on 2016-12-21
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2015-03-12
dot icon17/02/2016
Purchase of own shares.
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Particulars of variation of rights attached to shares
dot icon10/06/2014
Change of share class name or designation
dot icon10/06/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon10/06/2014
Purchase of own shares.
dot icon09/06/2014
Memorandum and Articles of Association
dot icon09/06/2014
Resolutions
dot icon27/05/2014
Termination of appointment of Christopher Mahony as a secretary
dot icon27/05/2014
Termination of appointment of Christopher Mahony as a director
dot icon04/02/2014
Satisfaction of charge 5 in full
dot icon28/01/2014
Statement of capital on 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Mr John Edward Freeman as a director
dot icon10/11/2009
Director's details changed for Andrew Keith Roberts on 2009-11-10
dot icon10/11/2009
Director's details changed for Christopher Patrick Mahony on 2009-11-10
dot icon10/11/2009
Director's details changed for Susan Mary Churchill on 2009-11-10
dot icon05/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 23/10/07; full list of members
dot icon21/07/2007
Director's particulars changed
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 23/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2006
Director resigned
dot icon15/11/2005
Return made up to 23/10/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/02/2005
Director resigned
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon25/11/2004
Auditor's resignation
dot icon19/11/2004
Return made up to 23/10/04; full list of members
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed
dot icon24/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Secretary's particulars changed;director's particulars changed
dot icon27/03/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 23/10/03; full list of members
dot icon07/01/2004
New director appointed
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Particulars of mortgage/charge
dot icon09/06/2003
Certificate of change of name
dot icon12/05/2003
New director appointed
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2002
Ad 05/04/02--------- £ si 75000@1
dot icon25/10/2002
Nc inc already adjusted 05/04/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Return made up to 23/10/02; full list of members
dot icon13/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon20/11/2001
Return made up to 23/10/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Director's particulars changed
dot icon15/11/2000
Ad 17/10/00--------- £ si 30000@1
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon24/10/2000
Memorandum and Articles of Association
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
£ nc 1000/31000 17/10/00
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
New director appointed
dot icon08/02/2000
Ad 01/02/00--------- £ si 50@1=50 £ ic 100/150
dot icon01/02/2000
Certificate of change of name
dot icon23/11/1999
Return made up to 23/10/99; full list of members
dot icon23/11/1999
Auditor's resignation
dot icon27/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon03/08/1999
Accounts for a small company made up to 1998-10-31
dot icon09/02/1999
Registered office changed on 09/02/99 from: 16 pilcher gate the lace market nottingham notts NG1 1QE
dot icon09/11/1998
Return made up to 23/10/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon31/12/1997
Return made up to 23/10/97; full list of members
dot icon02/08/1997
Particulars of mortgage/charge
dot icon07/03/1997
Secretary's particulars changed;director's particulars changed
dot icon20/12/1996
Secretary resigned;director resigned
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
New director appointed
dot icon27/11/1996
Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1996
Registered office changed on 09/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon23/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
1.71M
-
0.00
1.84M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Dobinson, Stephen
Director
01/04/2003 - 18/02/2005
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/10/1996 - 28/10/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/10/1996 - 28/10/1996
16826
Mr John Edward Freeman
Director
06/04/2010 - Present
2
Mr Christopher Patrick Mahony
Director
01/02/2000 - 01/05/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHURCH LUKAS LIMITED

CHURCH LUKAS LIMITED is an(a) Active company incorporated on 23/10/1996 with the registered office located at 15 Middle Pavement, Nottingham NG1 7DX. There are currently 2 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 CHURCH LUKAS LIMITED?

toggle

CHURCH LUKAS LIMITED is currently Active. It was registered on 23/10/1996 .

Where is CHURCH LUKAS LIMITED located?

toggle

CHURCH LUKAS LIMITED is registered at 15 Middle Pavement, Nottingham NG1 7DX.

What does CHURCH LUKAS LIMITED do?

toggle

CHURCH LUKAS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCH LUKAS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.