LUCKHURST SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

LUCKHURST SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04254796

Incorporation date

18/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St. Lawrence Road, Canterbury CT1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon14/11/2025
Registration of charge 042547960003, created on 2025-11-13
dot icon28/09/2025
Total exemption full accounts made up to 2024-09-29
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon06/09/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon19/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-29
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-29
dot icon06/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon10/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon19/07/2018
Change of details for Mr David Christopher Luckhurst as a person with significant control on 2016-07-18
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon14/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon14/09/2017
Director's details changed for Mr David Christopher Luckhurst on 2016-07-18
dot icon14/09/2017
Change of details for Mr David Christopher Luckhurst as a person with significant control on 2016-07-18
dot icon14/09/2017
Change of details for Mr Paul John Luckhurst as a person with significant control on 2017-07-18
dot icon14/09/2017
Secretary's details changed for Mandy Luckhurst on 2016-07-18
dot icon14/09/2017
Change of details for Mrs Mandy Luckhurst as a person with significant control on 2016-07-18
dot icon31/07/2017
Registered office address changed from 26 Fisher Street Maidstone Kent ME14 2SU to 9 st. Lawrence Road Canterbury CT1 3EY on 2017-07-31
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/07/2016
Registration of charge 042547960002, created on 2016-07-01
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/05/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon02/05/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon18/03/2016
Resolutions
dot icon19/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for David Christopher Luckhurst on 2010-01-01
dot icon06/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH on 2010-03-04
dot icon14/08/2009
Return made up to 18/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 18/07/08; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 37 st margaret's street canterbury kent CT1 2TU
dot icon03/08/2007
Return made up to 18/07/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Director resigned
dot icon21/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2006
Return made up to 18/07/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon02/08/2006
Registered office changed on 02/08/06 from: reeves & neylan 37 st margarets street canterbury kent CT1 2TU
dot icon17/10/2005
Return made up to 18/07/05; full list of members
dot icon09/09/2005
\00A3 ic 100/66 23/07/05 sr 34@1=34
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Registered office changed on 22/08/05 from: roper yard roper road canterbury kent CT2 7EX
dot icon27/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/07/2004
Return made up to 18/07/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 18/07/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2003
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon02/08/2002
Return made up to 18/07/02; full list of members
dot icon04/12/2001
Ad 08/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon18/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-55.80 % *

* during past year

Cash in Bank

£39,035.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.05K
-
0.00
88.32K
-
2022
3
168.08K
-
0.00
39.04K
-
2022
3
168.08K
-
0.00
39.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

168.08K £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.04K £Descended-55.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luckhurst, Paul
Director
18/07/2001 - 03/10/2006
-
MCS FORMATIONS LIMITED
Corporate Secretary
18/07/2001 - 18/07/2001
496
Luckhurst, David Christopher
Director
18/07/2001 - Present
2
Mcs Incorporations Limited
Director
18/07/2001 - 18/07/2001
133
Luckhurst, Mandy
Secretary
18/07/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUCKHURST SCAFFOLDING LIMITED

LUCKHURST SCAFFOLDING LIMITED is an(a) Active company incorporated on 18/07/2001 with the registered office located at 9 St. Lawrence Road, Canterbury CT1 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKHURST SCAFFOLDING LIMITED?

toggle

LUCKHURST SCAFFOLDING LIMITED is currently Active. It was registered on 18/07/2001 .

Where is LUCKHURST SCAFFOLDING LIMITED located?

toggle

LUCKHURST SCAFFOLDING LIMITED is registered at 9 St. Lawrence Road, Canterbury CT1 3EY.

What does LUCKHURST SCAFFOLDING LIMITED do?

toggle

LUCKHURST SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does LUCKHURST SCAFFOLDING LIMITED have?

toggle

LUCKHURST SCAFFOLDING LIMITED had 3 employees in 2022.

What is the latest filing for LUCKHURST SCAFFOLDING LIMITED?

toggle

The latest filing was on 14/11/2025: Registration of charge 042547960003, created on 2025-11-13.