LUKER ROWE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUKER ROWE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02326095

Incorporation date

07/12/1988

Size

Small

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1988)
dot icon21/07/2025
Accounts for a small company made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon14/11/2024
Termination of appointment of Peter Kevin Tilsed as a director on 2024-11-14
dot icon14/11/2024
Termination of appointment of Ian James Donaldson Stutz as a director on 2024-11-14
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon17/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon17/05/2024
Registration of charge 023260950010, created on 2024-05-14
dot icon01/05/2024
Termination of appointment of Christopher John Luker as a director on 2024-05-01
dot icon02/04/2024
Registration of charge 023260950009, created on 2024-03-19
dot icon25/03/2024
Accounts for a small company made up to 2023-10-31
dot icon10/10/2023
Registered office address changed from King George V House King George V Road Amersham HP6 5FB England to Decimal Place Chiltern Avenue Amersham HP6 5FG on 2023-10-10
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon09/03/2023
Registration of charge 023260950008, created on 2023-03-07
dot icon08/02/2023
Satisfaction of charge 023260950006 in full
dot icon08/02/2023
Satisfaction of charge 023260950007 in full
dot icon08/02/2023
Satisfaction of charge 023260950005 in full
dot icon08/02/2023
Satisfaction of charge 023260950004 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon25/07/2022
Accounts for a small company made up to 2021-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/05/2022
Registration of charge 023260950007, created on 2022-05-06
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon26/11/2021
Previous accounting period shortened from 2022-03-31 to 2021-10-31
dot icon16/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/07/2021
Appointment of Michael David Simon Edgeley as a director on 2021-06-22
dot icon16/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon31/03/2021
Purchase of own shares.
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon10/03/2021
Registration of charge 023260950006, created on 2021-03-02
dot icon09/03/2021
Appointment of Mr Timothy John Money as a director on 2021-03-02
dot icon09/03/2021
Appointment of Mr Gary O'donnell as a director on 2021-03-02
dot icon09/03/2021
Appointment of Mr Howard Pierre Lickens as a director on 2021-03-02
dot icon08/03/2021
Registration of charge 023260950004, created on 2021-03-02
dot icon08/03/2021
Registration of charge 023260950005, created on 2021-03-02
dot icon05/03/2021
Satisfaction of charge 023260950003 in full
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2009-12-10
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2011-03-29
dot icon25/02/2021
Cancellation of shares. Statement of capital on 2011-03-29
dot icon25/02/2021
Cancellation of shares. Statement of capital on 2009-12-10
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2011-03-29
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2009-12-10
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon21/05/2020
Registration of charge 023260950003, created on 2020-05-15
dot icon21/04/2020
Appointment of Mr John Campbell Dunn as a director on 2020-04-20
dot icon04/02/2020
Termination of appointment of Keith John Shulman as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Raymond John Luker as a director on 2020-02-04
dot icon05/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Anthony Paul Colbourne as a director on 2019-08-06
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon20/06/2019
Registered office address changed from King George V House King George V Road Amersham Bucks HP6 5AW England to King George V House King George V Road Amersham HP6 5FB on 2019-06-20
dot icon04/03/2019
Appointment of Mr Ian James Donaldson Stutz as a director on 2019-03-04
dot icon04/03/2019
Termination of appointment of Timothy James Storer as a director on 2019-02-19
dot icon31/08/2018
Registered office address changed from Century House London Road Amersham Buckinghamshire HP7 0TU to King George V House King George V Road Amersham Bucks HP6 5AW on 2018-08-31
dot icon02/08/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/07/2017
Notification of Luker Rowe Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/09/2016
Accounts for a small company made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Christopher John Luker on 2015-10-19
dot icon06/07/2016
Director's details changed for Peter Kevin Tilsed on 2016-06-01
dot icon25/11/2015
Accounts for a small company made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-21
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon09/09/2014
Accounts for a small company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon02/07/2014
Director's details changed for Andrew Morris on 2009-10-01
dot icon02/07/2014
Director's details changed for Peter Kevin Tilsed on 2009-10-01
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/11/2011
Cancellation of shares. Statement of capital on 2011-11-17
dot icon17/11/2011
Purchase of own shares.
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2011
Termination of appointment of Ian Keizner as a director
dot icon21/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/04/2011
Purchase of own shares.
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 21/06/09; full list of members
dot icon02/07/2009
Gbp ic 37500/35157\15/05/09\gbp sr 2343@1=2343\
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 21/06/08; no change of members
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon08/09/2007
Return made up to 21/06/07; change of members
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 21/06/06; full list of members
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon30/12/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 21/06/04; full list of members
dot icon06/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon24/08/2003
Return made up to 21/06/03; full list of members
dot icon14/10/2002
Return made up to 21/06/02; full list of members
dot icon17/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon10/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon25/07/2001
Return made up to 21/06/01; full list of members
dot icon12/09/2000
New director appointed
dot icon11/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon30/06/2000
Return made up to 21/06/00; full list of members
dot icon17/02/2000
Registered office changed on 17/02/00 from: west way house elms parade oxford OX2 9LL
dot icon27/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon07/07/1999
Return made up to 21/06/99; no change of members
dot icon07/07/1999
New director appointed
dot icon04/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon26/07/1998
Return made up to 21/06/98; full list of members
dot icon06/05/1998
£ ic 103800/37500 17/04/98 £ sr 66300@1=66300
dot icon20/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Resolutions
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon05/09/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 21/06/97; full list of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 21/06/96; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 21/06/94; no change of members
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/07/1993
Return made up to 21/06/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon28/07/1992
Ad 31/03/92--------- £ si 10000@1
dot icon28/07/1992
Ad 05/09/91--------- £ si 10000@1
dot icon28/07/1992
Return made up to 21/06/92; full list of members
dot icon27/07/1992
Ad 31/03/92--------- £ si 10000@1=10000 £ ic 93800/103800
dot icon26/09/1991
Ad 05/09/91--------- £ si 10000@1=10000 £ ic 83800/93800
dot icon26/09/1991
Accounts for a small company made up to 1991-03-31
dot icon26/09/1991
Return made up to 21/06/91; no change of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon20/09/1990
Return made up to 21/06/90; full list of members
dot icon29/05/1990
New director appointed
dot icon28/03/1990
Ad 22/02/90--------- £ si 8800@1=8800 £ ic 75000/83800
dot icon03/07/1989
Wd 29/06/89 ad 21/02/89--------- £ si 74998@1=74998 £ ic 2/75000
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
£ nc 1000/200000
dot icon23/03/1989
Particulars of mortgage/charge
dot icon18/02/1989
Secretary resigned;new secretary appointed
dot icon18/02/1989
Director resigned;new director appointed
dot icon18/02/1989
Registered office changed on 18/02/89 from: 2 baches st london N1 6UB
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Resolutions
dot icon14/02/1989
Certificate of change of name
dot icon07/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Gary
Director
01/03/2021 - 30/10/2022
30
Keizner, Ian Conrad
Director
28/02/2006 - 30/03/2011
4
Lickens, Howard Pierre
Director
02/03/2021 - 17/09/2024
44
Storer, Timothy James
Director
31/08/2000 - 18/02/2019
2
Stutz, Ian James Donaldson
Director
04/03/2019 - 14/11/2024
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUKER ROWE & COMPANY LIMITED

LUKER ROWE & COMPANY LIMITED is an(a) Active company incorporated on 07/12/1988 with the registered office located at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. There are currently 5 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 LUKER ROWE & COMPANY LIMITED?

toggle

LUKER ROWE & COMPANY LIMITED is currently Active. It was registered on 07/12/1988 .

Where is LUKER ROWE & COMPANY LIMITED located?

toggle

LUKER ROWE & COMPANY LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham HP6 5FG.

What does LUKER ROWE & COMPANY LIMITED do?

toggle

LUKER ROWE & COMPANY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LUKER ROWE & COMPANY LIMITED?

toggle

The latest filing was on 21/07/2025: Accounts for a small company made up to 2024-10-31.