LUCKHURST LIMITED

Register to unlock more data on OkredoRegister

LUCKHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02285107

Incorporation date

08/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Fir Tree Farm, Dalbury Lees, Ashbourne, Derbyshire. DE6 5BECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1988)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Application to strike the company off the register
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Satisfaction of charge 25 in full
dot icon13/03/2023
Satisfaction of charge 24 in full
dot icon13/03/2023
Satisfaction of charge 23 in full
dot icon11/01/2023
Director's details changed for Ms Lorraine Davie on 2021-12-03
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Appointment of Ms Raynor Michelle Davie as a director on 2021-02-23
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 26
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Janet Davie as a secretary
dot icon20/07/2011
Appointment of Miss Lorraine Davie as a secretary
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Miss Lorraine Davie as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 22
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 24
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 23
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 25
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 31/12/07; no change of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon12/11/1998
Particulars of mortgage/charge
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/08/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/05/1997
Particulars of mortgage/charge
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon30/03/1995
Particulars of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon10/08/1993
Full accounts made up to 1993-03-31
dot icon19/02/1993
Particulars of mortgage/charge
dot icon13/01/1993
Particulars of mortgage/charge
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon05/03/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon26/11/1991
Accounts for a small company made up to 1991-03-31
dot icon28/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1991
Particulars of mortgage/charge
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon14/11/1989
New director appointed
dot icon09/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 14/11/88 from: 61, fairview avenue wigmore gillingham kent ME8 oqp
dot icon08/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
258.85K
-
0.00
4.54K
-
2022
0
259.27K
-
0.00
4.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davie, Lorraine
Director
01/03/2010 - Present
2
Davie, Raynor Michelle
Director
23/02/2021 - Present
1
Davie, Lorraine
Secretary
15/07/2011 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUCKHURST LIMITED

LUCKHURST LIMITED is an(a) Dissolved company incorporated on 08/08/1988 with the registered office located at Black Fir Tree Farm, Dalbury Lees, Ashbourne, Derbyshire. DE6 5BE. 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 LUCKHURST LIMITED?

toggle

LUCKHURST LIMITED is currently Dissolved. It was registered on 08/08/1988 and dissolved on 07/01/2025.

Where is LUCKHURST LIMITED located?

toggle

LUCKHURST LIMITED is registered at Black Fir Tree Farm, Dalbury Lees, Ashbourne, Derbyshire. DE6 5BE.

What does LUCKHURST LIMITED do?

toggle

LUCKHURST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUCKHURST LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.