LUKES ENTERPRISES CO LIMITED

Register to unlock more data on OkredoRegister

LUKES ENTERPRISES CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05075254

Incorporation date

16/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Registered office address changed from Blackthorn House 80 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon24/07/2020
Confirmation statement made on 2020-03-16 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon01/02/2019
Satisfaction of charge 4 in full
dot icon01/02/2019
Satisfaction of charge 9 in full
dot icon01/02/2019
Satisfaction of charge 3 in full
dot icon01/02/2019
Satisfaction of charge 8 in full
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Director's details changed for George David Luke on 2018-03-19
dot icon25/05/2018
Notification of John Edward Luke as a person with significant control on 2016-04-06
dot icon25/05/2018
Notification of George David Luke as a person with significant control on 2016-04-06
dot icon25/05/2018
Confirmation statement made on 2018-03-16 with updates
dot icon07/03/2018
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorn House 80 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 2018-03-07
dot icon26/02/2018
Notification of John Edward Luke as a person with significant control on 2016-04-06
dot icon26/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/02/2018
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2018
Confirmation statement made on 2017-03-16 with updates
dot icon26/02/2018
Administrative restoration application
dot icon30/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 2016-07-13
dot icon06/06/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon11/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/06/2012
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Compulsory strike-off action has been suspended
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/05/2011
Compulsory strike-off action has been suspended
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon24/05/2010
Director's details changed for George David Luke on 2010-03-16
dot icon24/05/2010
Director's details changed for John Edward Luke on 2010-03-16
dot icon24/05/2010
Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 2010-05-24
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/08/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/05/2009
Return made up to 16/03/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from 67 george street walsall west midlands WS1 1RS
dot icon22/07/2008
Return made up to 16/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Return made up to 16/03/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 16/03/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Return made up to 16/03/05; full list of members
dot icon07/10/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luke, George David
Director
16/03/2004 - Present
5
Luke, John Edward
Director
16/03/2004 - Present
3
Luke, John Edward
Secretary
16/03/2004 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUKES ENTERPRISES CO LIMITED

LUKES ENTERPRISES CO LIMITED is an(a) Dissolved company incorporated on 16/03/2004 with the registered office located at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG. 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 LUKES ENTERPRISES CO LIMITED?

toggle

LUKES ENTERPRISES CO LIMITED is currently Dissolved. It was registered on 16/03/2004 and dissolved on 27/02/2024.

Where is LUKES ENTERPRISES CO LIMITED located?

toggle

LUKES ENTERPRISES CO LIMITED is registered at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG.

What does LUKES ENTERPRISES CO LIMITED do?

toggle

LUKES ENTERPRISES CO LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for LUKES ENTERPRISES CO LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via compulsory strike-off.