LUKEY CASSETTE BOILERS (UK) LTD

Register to unlock more data on OkredoRegister

LUKEY CASSETTE BOILERS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08375514

Incorporation date

25/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

42-44 Suite-B, Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon01/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2024-10-14 with no updates
dot icon19/08/2024
Registered office address changed from Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B Bishopsgate London EC2N 4AH on 2024-08-19
dot icon14/08/2024
Registered office address changed from PO Box 4385 08375514 - Companies House Default Address Cardiff CF14 8LH to Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 2024-08-14
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon08/08/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Registered office address changed to PO Box 4385, 08375514 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26
dot icon13/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon09/08/2023
Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Park West Hurn Christchurch BH23 6NX on 2023-08-09
dot icon15/05/2023
Micro company accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon04/08/2022
Registered office address changed from 10 Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG England to 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX on 2022-08-04
dot icon28/04/2022
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon01/10/2020
Director's details changed for Mr Luke Chamberlain on 2020-10-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Notification of Luke Chamberlain as a person with significant control on 2016-12-05
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Withdrawal of a person with significant control statement on 2019-02-01
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/08/2017
Certificate of change of name
dot icon15/08/2017
Resolutions
dot icon09/08/2017
Registered office address changed from 337 Bath Road Slough SL1 5PR to 10 Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG on 2017-08-09
dot icon31/05/2017
Termination of appointment of Simon Craig Philpot as a director on 2017-05-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Director's details changed for Mr Simon Craig Philpot on 2016-03-08
dot icon04/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon10/04/2014
Resolutions
dot icon02/04/2014
Certificate of change of name
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon21/10/2013
Previous accounting period shortened from 2014-01-31 to 2013-06-30
dot icon25/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14M
-
0.00
-
-
2022
1
1.17M
-
0.00
-
-
2022
1
1.17M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.17M £Ascended2.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philpot, Simon Craig
Director
25/01/2013 - 30/05/2017
69
Chamberlain, Luke
Director
25/01/2013 - Present
16

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 LUKEY CASSETTE BOILERS (UK) LTD

LUKEY CASSETTE BOILERS (UK) LTD is an(a) Active company incorporated on 25/01/2013 with the registered office located at 42-44 Suite-B, Bishopsgate, London EC2N 4AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUKEY CASSETTE BOILERS (UK) LTD?

toggle

LUKEY CASSETTE BOILERS (UK) LTD is currently Active. It was registered on 25/01/2013 .

Where is LUKEY CASSETTE BOILERS (UK) LTD located?

toggle

LUKEY CASSETTE BOILERS (UK) LTD is registered at 42-44 Suite-B, Bishopsgate, London EC2N 4AH.

What does LUKEY CASSETTE BOILERS (UK) LTD do?

toggle

LUKEY CASSETTE BOILERS (UK) LTD operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

How many employees does LUKEY CASSETTE BOILERS (UK) LTD have?

toggle

LUKEY CASSETTE BOILERS (UK) LTD had 1 employees in 2022.

What is the latest filing for LUKEY CASSETTE BOILERS (UK) LTD?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-14 with no updates.