LUKE BARNETT LIMITED

Register to unlock more data on OkredoRegister

LUKE BARNETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506987

Incorporation date

08/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon09/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon24/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon05/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/01/2021
Second filing of Confirmation Statement dated 2020-08-08
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon12/07/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon11/07/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon02/04/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon13/03/2019
Resolutions
dot icon19/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Cessation of Luke Howard Barnett as a person with significant control on 2018-12-21
dot icon07/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon07/02/2019
Director's details changed for Mr Jake Stephen Hockley Wright on 2019-02-07
dot icon07/02/2019
Director's details changed for Dr Ian David Wood on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Steven John Preddy on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Robin James Bryant on 2019-02-07
dot icon10/01/2019
Appointment of Bupa Secretaries Limited as a secretary on 2018-12-21
dot icon10/01/2019
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2019-01-10
dot icon10/01/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2018-12-21
dot icon10/01/2019
Appointment of Steven John Preddy as a director on 2018-12-21
dot icon10/01/2019
Appointment of Dr Ian David Wood as a director on 2018-12-21
dot icon10/01/2019
Appointment of Robin James Bryant as a director on 2018-12-21
dot icon10/01/2019
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-12-21
dot icon09/01/2019
Termination of appointment of Lucy Ann Barnett as a secretary on 2018-12-21
dot icon09/01/2019
Termination of appointment of Lucy Ann Barnett as a director on 2018-12-21
dot icon09/01/2019
Termination of appointment of Luke Howard Barnett as a director on 2018-12-21
dot icon18/12/2018
Satisfaction of charge 1 in full
dot icon18/12/2018
Satisfaction of charge 2 in full
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/04/2016
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2016-04-28
dot icon15/04/2016
Accounts for a small company made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2014-09-30
dot icon01/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/08/2010
Director's details changed for Lucy Ann Barnett on 2010-08-08
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon19/08/2008
Return made up to 08/08/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 08/08/07; full list of members
dot icon16/07/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon01/09/2006
Return made up to 08/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/04/2006
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 08/08/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/04/2004
Registered office changed on 27/04/04 from: cedar house 698 green lane winchmore hill london N21 3RD
dot icon11/09/2003
Ad 08/08/02--------- £ si 98@1
dot icon09/09/2003
Return made up to 08/08/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Registered office changed on 16/09/02 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon18/08/2002
Secretary resigned
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Registered office changed on 18/08/02 from: the studio elstree hertfordshire WD6 3EW
dot icon08/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Steven
Director
12/04/2024 - Present
131
Wood, Ian David
Director
20/12/2018 - 18/11/2019
103
Bryant, Robin James, Dr
Director
20/12/2018 - 18/11/2019
117
Wright, Jake Stephen Hockley
Director
21/12/2018 - 31/07/2023
179
QA NOMINEES LIMITED
Nominee Director
07/08/2002 - 07/08/2002
8850

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LUKE BARNETT LIMITED

LUKE BARNETT LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. 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 LUKE BARNETT LIMITED?

toggle

LUKE BARNETT LIMITED is currently Active. It was registered on 08/08/2002 .

Where is LUKE BARNETT LIMITED located?

toggle

LUKE BARNETT LIMITED is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does LUKE BARNETT LIMITED do?

toggle

LUKE BARNETT LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for LUKE BARNETT LIMITED?

toggle

The latest filing was on 08/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.