LUKER ROWE HOLDINGS LTD

Register to unlock more data on OkredoRegister

LUKER ROWE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07690142

Incorporation date

01/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon23/02/2026
Previous accounting period extended from 2025-09-30 to 2025-10-31
dot icon26/01/2026
Appointment of Mr Michael David Simon Edgeley as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Howard Pierre Lickens as a director on 2025-12-31
dot icon23/10/2025
Current accounting period extended from 2026-10-30 to 2026-10-31
dot icon22/10/2025
Current accounting period extended from 2026-09-30 to 2026-10-30
dot icon02/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon17/05/2024
Registration of charge 076901420009, 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 076901420008, created on 2024-03-19
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 icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/03/2023
Registration of charge 076901420007, created on 2023-03-07
dot icon08/02/2023
Satisfaction of charge 076901420006 in full
dot icon08/02/2023
Satisfaction of charge 076901420004 in full
dot icon08/02/2023
Satisfaction of charge 076901420005 in full
dot icon08/02/2023
Satisfaction of charge 076901420003 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon18/07/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/05/2022
Registration of charge 076901420006, created on 2022-05-06
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon16/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Registration of charge 076901420005, 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 076901420003, created on 2021-03-02
dot icon08/03/2021
Registration of charge 076901420004, created on 2021-03-02
dot icon05/03/2021
Satisfaction of charge 076901420002 in full
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon04/06/2020
Cessation of Christopher John Luker as a person with significant control on 2019-08-06
dot icon04/06/2020
Notification of Luker Rowe 2019 Ltd as a person with significant control on 2019-08-06
dot icon21/05/2020
Registration of charge 076901420002, created on 2020-05-15
dot icon05/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Cessation of Anthony Paul Colbourne as a person with significant control on 2019-08-06
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 2019-07-01 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 icon31/08/2018
Registered office address changed from Century House London Road Old Amersham Buckinghamshire HP7 0TU to King George V House King George V Road Amersham Bucks HP6 5AW on 2018-08-31
dot icon07/08/2018
Accounts for a small company made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon02/09/2016
Accounts for a small company made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/07/2016
Director's details changed for Mr Christopher John Luker on 2015-10-01
dot icon25/11/2015
Accounts for a small company made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon09/09/2014
Accounts for a small company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon31/08/2012
Accounts for a small company made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon01/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lickens, Howard Pierre
Director
02/03/2021 - 31/12/2025
44
Edgeley, Michael David Simon
Director
23/01/2026 - Present
76
Patel, Jitendra
Secretary
11/03/2022 - Present
-
Money, Timothy John
Director
02/03/2021 - Present
114
Luker, Christopher John
Director
01/07/2011 - 01/05/2024
9

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+
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 HOLDINGS LTD

LUKER ROWE HOLDINGS LTD is an(a) Active company incorporated on 01/07/2011 with the registered office located at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. 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 LUKER ROWE HOLDINGS LTD?

toggle

LUKER ROWE HOLDINGS LTD is currently Active. It was registered on 01/07/2011 .

Where is LUKER ROWE HOLDINGS LTD located?

toggle

LUKER ROWE HOLDINGS LTD is registered at Decimal Place, Chiltern Avenue, Amersham HP6 5FG.

What does LUKER ROWE HOLDINGS LTD do?

toggle

LUKER ROWE HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LUKER ROWE HOLDINGS LTD?

toggle

The latest filing was on 23/02/2026: Previous accounting period extended from 2025-09-30 to 2025-10-31.