LUKEY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LUKEY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08100686

Incorporation date

11/06/2012

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 11/06/2012)
dot icon01/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon10/01/2025
Confirmation statement made on 2024-10-13 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon14/08/2024
Registered office address changed from PO Box 4385 08100686 - Companies House Default Address Cardiff CF14 8LH to 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 2024-08-14
dot icon14/08/2024
Registered office address changed from 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B, Bishopsgate London EC2N 4AH on 2024-08-14
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
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, 08100686 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26
dot icon13/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon02/09/2023
Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-09-02
dot icon16/05/2023
Micro company accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-13 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 2021-10-13 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/09/2019
Confirmation statement made on 2019-06-11 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 icon10/09/2018
Notification of Luke Chamberlain as a person with significant control on 2016-04-06
dot icon21/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 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 icon09/08/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2017
Termination of appointment of Simon Craig Philpot as a director on 2017-05-30
dot icon17/08/2016
Resolutions
dot icon10/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
13/10/2026
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
504.03K
-
0.00
-
-
2022
0
577.57K
-
0.00
-
-
2022
0
577.57K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

577.57K £Ascended14.59 % *

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
11/06/2012 - 30/05/2017
69
Chaimberlain, Luke
Director
11/06/2012 - Present
-

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 SOLUTIONS LTD

LUKEY SOLUTIONS LTD is an(a) Active company incorporated on 11/06/2012 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUKEY SOLUTIONS LTD?

toggle

LUKEY SOLUTIONS LTD is currently Active. It was registered on 11/06/2012 .

Where is LUKEY SOLUTIONS LTD located?

toggle

LUKEY SOLUTIONS LTD is registered at 42-44 Suite-B, Bishopsgate, London EC2N 4AH.

What does LUKEY SOLUTIONS LTD do?

toggle

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

What is the latest filing for LUKEY SOLUTIONS LTD?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-13 with no updates.