LUKIN HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUKIN HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732880

Incorporation date

15/03/1999

Size

Dormant

Contacts

Registered address

Registered address

29b Seabrook Road, Hythe CT21 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-09-29
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-29
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-29
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-29
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-09-29
dot icon25/11/2021
Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-25
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-09-29
dot icon12/10/2020
Appointment of Mrs Dorothy Lilian Williams as a director on 2020-10-12
dot icon09/10/2020
Termination of appointment of Roger Goodsell as a director on 2020-10-07
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-29
dot icon20/05/2020
Registered office address changed from 49 High Street Hythe CT21 5AD England to 93 High Street Hythe CT21 5JH on 2020-05-20
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-09-29
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-09-29
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-29
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/04/2017
Appointment of Mrs Melita Denise Godden as a secretary on 2017-04-19
dot icon19/04/2017
Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to 49 High Street Hythe CT21 5AD on 2017-04-19
dot icon19/04/2017
Termination of appointment of John Michael Hunter as a secretary on 2017-04-19
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-29
dot icon12/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Michael James Flood as a director
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-29
dot icon27/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/03/2014
Termination of appointment of John Dunn as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-29
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon16/03/2012
Secretary's details changed for Mr John Michael Hunter on 2012-03-01
dot icon16/03/2012
Termination of appointment of Cowstance Sayell as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-29
dot icon11/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Cowstance Edith Sayell on 2010-03-16
dot icon16/03/2010
Director's details changed for John Edward Dunn on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Roger Goodsell on 2010-03-16
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-29
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-29
dot icon17/03/2009
Return made up to 07/03/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-09-29
dot icon28/03/2008
Return made up to 07/03/08; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-09-29
dot icon08/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2006
Return made up to 07/03/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-09-29
dot icon12/04/2005
Return made up to 15/03/05; full list of members
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Total exemption full accounts made up to 2004-09-29
dot icon15/05/2004
Total exemption full accounts made up to 2003-09-29
dot icon08/03/2004
Return made up to 15/03/04; full list of members
dot icon12/03/2003
Return made up to 15/03/03; full list of members
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Total exemption full accounts made up to 2002-09-29
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon09/05/2002
Return made up to 15/03/02; full list of members
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Registered office changed on 15/03/02 from: 134 high street hythe kent CT21 5LB
dot icon04/12/2001
Total exemption full accounts made up to 2001-09-29
dot icon02/04/2001
Return made up to 15/03/01; full list of members
dot icon16/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-09-29
dot icon20/04/2000
Return made up to 15/03/00; full list of members
dot icon11/02/2000
Accounting reference date extended from 28/09/99 to 29/09/99
dot icon20/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon20/12/1999
Accounts for a dormant company made up to 1999-09-28
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 28/09/99
dot icon19/03/1999
Secretary resigned
dot icon15/03/1999
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
29/09/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1999 - 14/03/1999
99600
Hunter, John Michael
Secretary
20/02/2002 - 18/04/2017
19
Athow, Richard Thomas
Secretary
14/03/1999 - 20/02/2002
5
Crane, Shirley Ann
Director
14/03/1999 - 08/01/2001
1
Godden, Melita Denise
Secretary
18/04/2017 - 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 LUKIN HOUSE MANAGEMENT LIMITED

LUKIN HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1999 with the registered office located at 29b Seabrook Road, Hythe CT21 5LX. 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 LUKIN HOUSE MANAGEMENT LIMITED?

toggle

LUKIN HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1999 .

Where is LUKIN HOUSE MANAGEMENT LIMITED located?

toggle

LUKIN HOUSE MANAGEMENT LIMITED is registered at 29b Seabrook Road, Hythe CT21 5LX.

What does LUKIN HOUSE MANAGEMENT LIMITED do?

toggle

LUKIN HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUKIN HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-09-29.