LUCHFORD APM LIMITED

Register to unlock more data on OkredoRegister

LUCHFORD APM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996602

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Termination of appointment of Holly Skelton as a director on 2022-12-16
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Appointment of Ms Holly Skelton as a director on 2021-01-01
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Change of details for Ms Kelly Charlotte Luchford as a person with significant control on 2020-07-24
dot icon24/07/2020
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 27 Mortimer Street London W1T 3BL on 2020-07-24
dot icon17/06/2020
Termination of appointment of Eacotts International Limited as a secretary on 2020-06-15
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon03/12/2019
Director's details changed for Kelly Charlotte Luchford on 2019-12-03
dot icon03/12/2019
Change of details for Ms Kelly Charlotte Luchford as a person with significant control on 2019-11-30
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon24/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/10/2018
Change of details for Ms Kelly Charlotte Luchford as a person with significant control on 2018-10-10
dot icon17/10/2018
Director's details changed for Kelly Charlotte Luchford on 2018-10-10
dot icon17/10/2018
Change of details for Kelly Charlotte Luchford as a person with significant control on 2018-10-10
dot icon16/10/2018
Registered office address changed from 27 Mortimer Street London W1T 3BL to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2018-10-16
dot icon15/10/2018
Appointment of Eacotts International Limited as a secretary on 2018-10-10
dot icon11/10/2018
Termination of appointment of Kelly Charlotte Luchford as a secretary on 2018-10-10
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Termination of appointment of Laura Jane Leggetter as a director on 2017-08-29
dot icon18/09/2017
Termination of appointment of Louise Jayne Harris as a director on 2017-08-29
dot icon18/09/2017
Termination of appointment of Tania Jane Mcnally as a director on 2017-07-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon20/10/2016
Termination of appointment of Neil Francis Hedges as a director on 2016-09-01
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/09/2015
Appointment of Laura Jane Leggetter as a director on 2015-07-01
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Neil Martin England as a director on 2014-10-08
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Appointment of Louise Jayne Harris as a director
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Anna Jones as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Appointment of Tania Jane Mcnally as a director
dot icon14/05/2013
Appointment of Mr Neil Martin England as a director
dot icon09/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/01/2013
Director's details changed for Kelly Charlotte Luchford on 2012-03-01
dot icon09/01/2013
Secretary's details changed for Kelly Charlotte Luchford on 2012-03-01
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of David Cramer as a director
dot icon26/05/2010
Appointment of Anna Jones as a director
dot icon10/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon03/02/2010
Director's details changed for Kelly Charlotte Luchford on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr David Marc Cramer on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr Neil Francis Hedges on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Termination of appointment of Charlotte Heath Bullock as a director
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon18/12/2008
Director and secretary's change of particulars / kelly luchford / 01/11/2008
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon19/09/2008
Director's change of particulars / david cramer / 09/07/2008
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Appointment terminated director vian sharif
dot icon02/04/2008
Registered office changed on 02/04/2008 from, 32 dorset road, northampton, northamptonshire, NN2 7PU
dot icon29/02/2008
Registered office changed on 29/02/2008 from, 27 mortimer street, london, W1T 3BL
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon14/02/2007
Return made up to 16/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon03/01/2006
Return made up to 16/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 16/12/04; full list of members
dot icon30/09/2004
Ad 01/09/04--------- £ si 119@1=119 £ ic 1/120
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New secretary appointed
dot icon06/08/2004
Director's particulars changed
dot icon17/04/2004
Particulars of mortgage/charge
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
New director appointed
dot icon16/12/2003
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
31/12/2024
dot iconNext confirmation date
12/11/2026
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
30/12/2025
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
20
227.92K
-
0.00
339.71K
-
2022
16
431.66K
-
0.00
115.61K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, Holly
Director
01/01/2021 - 16/12/2022
-
Luchford, Kelly Charlotte
Director
16/12/2003 - Present
13

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 LUCHFORD APM LIMITED

LUCHFORD APM LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at 27 Mortimer Street, London W1T 3BL. 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 LUCHFORD APM LIMITED?

toggle

LUCHFORD APM LIMITED is currently Active. It was registered on 16/12/2003 .

Where is LUCHFORD APM LIMITED located?

toggle

LUCHFORD APM LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does LUCHFORD APM LIMITED do?

toggle

LUCHFORD APM LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for LUCHFORD APM LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.