LUKE HUGHES & COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUKE HUGHES & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01952292

Incorporation date

03/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1985)
dot icon02/09/2025
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02
dot icon28/08/2025
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-28
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon06/12/2024
Statement of affairs
dot icon22/05/2024
Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych, London WC2B 4HN England to C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN on 2024-05-22
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon30/01/2024
Termination of appointment of Henry Richard Blackwell as a director on 2024-01-29
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon06/06/2023
Termination of appointment of Julian Philip Vere Thomas as a director on 2023-05-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon11/12/2022
Termination of appointment of Nicholas David Mather as a director on 2022-12-09
dot icon04/07/2022
Appointment of Mr. Colin La Fontaine Jackson as a director on 2022-06-23
dot icon04/07/2022
Appointment of Mr. Richard Ian Lockyer as a director on 2022-06-23
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon29/04/2022
Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych, London WC2B 4HN on 2022-04-29
dot icon29/04/2022
Registered office address changed from First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN England to First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN on 2022-04-29
dot icon29/04/2022
Registered office address changed from Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP England to First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN on 2022-04-29
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon10/01/2022
Termination of appointment of Ian Philip Howard as a director on 2021-12-31
dot icon02/12/2021
Registered office address changed from 7, Savoy Court the Strand, London WC2R 0EX England to Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP on 2021-12-02
dot icon26/08/2021
Appointment of Mr. Giles Richard Collingridge Morant as a director on 2021-08-16
dot icon03/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Satisfaction of charge 4 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon22/10/2020
Termination of appointment of Nigel Keith Shepherd as a director on 2020-10-22
dot icon16/03/2020
Accounts for a small company made up to 2019-06-30
dot icon18/02/2020
Appointment of Mr Henry Richard Blackwell as a director on 2020-02-17
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon06/10/2019
Appointment of Mr. Ian Philip Howard as a director on 2019-10-02
dot icon06/10/2019
Termination of appointment of Charles Jonathon Breese as a director on 2019-10-02
dot icon20/03/2019
Accounts for a small company made up to 2018-06-30
dot icon05/03/2019
Appointment of Mr Julian Philip Vere Thomas as a director on 2019-02-28
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/10/2018
Termination of appointment of Bernd Ratzke as a director on 2018-09-30
dot icon11/10/2018
Termination of appointment of Craig Allen as a director on 2018-09-30
dot icon23/07/2018
Cessation of Ian Charles Irvine as a person with significant control on 2018-06-30
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon28/06/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon10/01/2018
Notification of Ian Charles Irvine as a person with significant control on 2017-05-19
dot icon10/01/2018
Register(s) moved to registered inspection location Brook House Main Street Beckley Rye East Sussex TN31 6RL
dot icon09/01/2018
Notification of Luke Alexander Hughes as a person with significant control on 2017-05-19
dot icon09/01/2018
Withdrawal of a person with significant control statement on 2018-01-09
dot icon23/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/07/2017
Registered office address changed from 182, Drury Lane, Covent Garden, London, WC2B 5PP. to 7, Savoy Court the Strand, London WC2R 0EX on 2017-07-10
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon20/12/2016
Appointment of Mr Bernd Ratzke as a director on 2016-12-08
dot icon19/12/2016
Appointment of Mr Nicholas David Mather as a director on 2016-12-08
dot icon01/09/2016
Accounts for a small company made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon10/09/2015
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Satisfaction of charge 3 in full
dot icon10/02/2014
Appointment of Mr Craig Allen as a director
dot icon14/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon27/02/2013
Full accounts made up to 2012-03-31
dot icon24/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Jeremy Cummin as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon02/05/2012
Appointment of Mr. Nigel Keith Shepherd as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon25/01/2012
Change of share class name or designation
dot icon24/01/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon20/12/2011
Appointment of Mr. Jeremy Paul Cummin as a director
dot icon03/06/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon22/01/2010
Director's details changed for Luke Alexander Hughes on 2010-01-07
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Amanda Polly Phipps on 2010-01-07
dot icon22/01/2009
Return made up to 07/01/09; change of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 07/01/08; change of members
dot icon29/01/2008
Certificate of change of name
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 07/01/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 07/01/06; change of members
dot icon29/12/2005
Secretary's particulars changed
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 07/01/05; change of members
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 07/01/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
Director resigned
dot icon29/01/2003
Return made up to 07/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon23/01/2002
Return made up to 07/01/02; change of members
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon08/11/2001
Court order
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon29/01/2001
Return made up to 07/01/01; no change of members
dot icon19/12/2000
Director resigned
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Return made up to 07/01/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Ad 28/06/99--------- £ si [email protected]=856 £ ic 46295/47151
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon20/01/1999
Return made up to 07/01/99; change of members
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon16/05/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Ad 24/03/98--------- £ si [email protected]=297 £ ic 45997/46294
dot icon07/04/1998
Ad 24/03/98--------- £ si [email protected]=2729 £ ic 43268/45997
dot icon04/02/1998
Return made up to 07/01/98; full list of members
dot icon22/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
New director appointed
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon25/05/1997
Ad 25/03/97-16/05/97 £ si [email protected]=1522 £ ic 41746/43268
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon20/01/1997
Return made up to 07/01/97; bulk list available separately
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Director resigned
dot icon23/01/1996
Return made up to 07/01/96; no change of members
dot icon16/01/1996
Secretary's particulars changed
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Memorandum and Articles of Association
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon01/02/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director's particulars changed
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Return made up to 07/01/94; full list of members
dot icon11/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Ad 05/10/93--------- £ si [email protected]=982 £ ic 33254/34236
dot icon28/10/1993
Director resigned;new director appointed
dot icon06/09/1993
Particulars of mortgage/charge
dot icon20/08/1993
Director's particulars changed
dot icon08/07/1993
Ad 02/04/93--------- £ si [email protected]=244 £ ic 33010/33254
dot icon04/07/1993
Ad 02/04/93--------- £ si [email protected]=1474 £ ic 31536/33010
dot icon22/03/1993
New director appointed
dot icon24/01/1993
Return made up to 07/01/93; full list of members
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Director's particulars changed
dot icon16/06/1992
Particulars of mortgage/charge
dot icon20/05/1992
Ad 30/04/90--------- £ si [email protected]
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Nc inc already adjusted 24/10/91
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Nc inc already adjusted 09/01/92
dot icon27/04/1992
Ad 07/11/91-03/04/92 £ si [email protected] £ si [email protected]
dot icon27/04/1992
Return made up to 07/01/92; full list of members
dot icon25/04/1992
Ad 04/04/91--------- £ si [email protected]=1970 £ ic 21198/23168
dot icon25/04/1992
Ad 07/11/91-03/04/92 £ si [email protected]=5543 £ ic 15655/21198
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon11/10/1991
Resolutions
dot icon18/01/1991
Resolutions
dot icon18/01/1991
Resolutions
dot icon13/01/1991
Return made up to 07/01/91; full list of members
dot icon18/12/1990
Full group accounts made up to 1990-03-31
dot icon16/11/1990
Registered office changed on 16/11/90 from: 8 stukeley street covent garden london WC2B 5LQ
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon16/10/1990
Ad 30/04/90--------- £ si [email protected]=5655 £ ic 10000/15655
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Nc inc already adjusted 09/01/90 09/01/90
dot icon11/10/1990
Memorandum and Articles of Association
dot icon27/03/1990
New director appointed
dot icon22/03/1990
Full group accounts made up to 1989-03-31
dot icon22/03/1990
Return made up to 23/01/90; full list of members
dot icon02/05/1989
Particulars of mortgage/charge
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Full group accounts made up to 1988-03-31
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 28/01/88; full list of members
dot icon16/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Certificate of change of name
dot icon18/07/1986
Accounting reference date shortened from 30/06 to 31/03
dot icon03/10/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£144,637.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.48M
-
0.00
144.64K
-
2022
21
1.48M
-
0.00
144.64K
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Terence Alexander
Director
16/09/1996 - 31/03/2002
7
Duffen, Paul Jeremy
Director
18/08/1997 - 14/01/1999
32
Howard, Ian Philip
Director
02/10/2019 - 31/12/2021
15
Thomas, Julian Philip Vere
Director
28/02/2019 - 31/05/2023
2
Morant, Giles Richard Collingridge
Director
16/08/2021 - Present
3

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About LUKE HUGHES & COMPANY LIMITED

LUKE HUGHES & COMPANY LIMITED is an(a) Liquidation company incorporated on 03/10/1985 with the registered office located at C/O Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds LS1 2HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of LUKE HUGHES & COMPANY LIMITED?

toggle

LUKE HUGHES & COMPANY LIMITED is currently Liquidation. It was registered on 03/10/1985 .

Where is LUKE HUGHES & COMPANY LIMITED located?

toggle

LUKE HUGHES & COMPANY LIMITED is registered at C/O Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds LS1 2HL.

What does LUKE HUGHES & COMPANY LIMITED do?

toggle

LUKE HUGHES & COMPANY LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does LUKE HUGHES & COMPANY LIMITED have?

toggle

LUKE HUGHES & COMPANY LIMITED had 21 employees in 2022.

What is the latest filing for LUKE HUGHES & COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02.