LUKE ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

LUKE ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07833850

Incorporation date

03/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon09/04/2025
Confirmation statement made on 2024-11-03 with updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon17/07/2024
Secretary's details changed for Rapid Business Services Limited on 2024-07-09
dot icon11/07/2024
Director's details changed for Mr Arron Stewart Fletcher on 2024-07-11
dot icon11/07/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-11
dot icon11/07/2024
Change of details for Mr Arron Stewart Fletcher as a person with significant control on 2024-07-11
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Confirmation statement made on 2023-11-03 with updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon21/07/2023
Total exemption full accounts made up to 2021-09-30
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon11/10/2022
Change of details for Mr Arron Stuart Fletcher as a person with significant control on 2021-11-04
dot icon10/10/2022
Director's details changed for Mr Arron Stuart Fletcher on 2021-11-04
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Change of details for Mr Arron Stuart Fletcher as a person with significant control on 2022-04-01
dot icon13/06/2022
Director's details changed for Mr Arron Stuart Fletcher on 2022-04-01
dot icon13/06/2022
Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-06-13
dot icon28/02/2022
Total exemption full accounts made up to 2020-09-30
dot icon08/12/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon30/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon14/01/2021
Confirmation statement made on 2020-11-03 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Confirmation statement made on 2019-11-03 with updates
dot icon29/12/2019
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon24/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon20/12/2018
Secretary's details changed for Rapid Business Services Limited on 2018-04-01
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon01/02/2018
Secretary's details changed for Rapid Business Services Limited on 2017-04-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2018
Confirmation statement made on 2017-11-03 with updates
dot icon31/01/2018
Change of details for Mr Arron Stuart Fletcher as a person with significant control on 2017-04-01
dot icon31/01/2018
Director's details changed for Mr Arron Stuart Fletcher on 2017-04-01
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-12
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon05/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-02-20
dot icon04/03/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon06/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon29/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Arron Stewart Fletcher on 2011-11-03
dot icon27/02/2012
Director's details changed for Mr Arron Stuart Fletcher on 2011-11-03
dot icon03/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,506.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
28/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.71M
-
0.00
22.51K
-
2021
3
1.71M
-
0.00
22.51K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.51K £Ascended- *

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
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
03/11/2011 - Present
88
Mr Arron Stewart Fletcher
Director
03/11/2011 - Present
3

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+
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 LUKE ALEXANDER LIMITED

LUKE ALEXANDER LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. 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 LUKE ALEXANDER LIMITED?

toggle

LUKE ALEXANDER LIMITED is currently Active. It was registered on 03/11/2011 .

Where is LUKE ALEXANDER LIMITED located?

toggle

LUKE ALEXANDER LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does LUKE ALEXANDER LIMITED do?

toggle

LUKE ALEXANDER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does LUKE ALEXANDER LIMITED have?

toggle

LUKE ALEXANDER LIMITED had 3 employees in 2021.

What is the latest filing for LUKE ALEXANDER LIMITED?

toggle

The latest filing was on 09/09/2025: Compulsory strike-off action has been suspended.