LUKKA CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

LUKKA CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993647

Incorporation date

23/11/1994

Size

Medium

Contacts

Registered address

Registered address

Macneil House, 9-17 Lodge Lane, London N12 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/08/2025
Accounts for a medium company made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon29/08/2024
Full accounts made up to 2023-11-30
dot icon24/07/2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 2024-07-24
dot icon23/07/2024
Registered office address changed from Lodge House 9-17 Lodge Lane London N12 8JH England to Macneil House Lodge Lane London N12 8JH on 2024-07-23
dot icon10/07/2024
Registered office address changed from Lodge House Lodge Lane London N12 8JH England to Lodge House 9-17 Lodge Lane London N12 8JH on 2024-07-10
dot icon03/06/2024
Registered office address changed from 1st Floor, Macneil House 407 Nether Street Finchley Central London N3 1QG England to Lodge House Lodge Lane London N12 8JH on 2024-06-03
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon29/08/2023
Full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/09/2022
Full accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon20/10/2021
Full accounts made up to 2020-11-30
dot icon15/02/2021
Registration of charge 029936470010, created on 2021-02-10
dot icon03/02/2021
Satisfaction of charge 6 in full
dot icon03/02/2021
Satisfaction of charge 7 in full
dot icon14/01/2021
Secretary's details changed for Anjana Nilesh Lukka on 2021-01-14
dot icon14/01/2021
Change of details for Mrs Anjana Nilesh Lukka as a person with significant control on 2021-01-14
dot icon23/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon03/12/2020
Appointment of Mr Birju Nilesh Lukka as a director on 2020-12-01
dot icon02/12/2020
Registered office address changed from 1st Floor, 407 Nether Street Finchley Central Nether Street London N3 1QG England to 1st Floor, Macneil House 407 Nether Street Finchley Central London N3 1QG on 2020-12-02
dot icon02/12/2020
Registered office address changed from 9 Essex Park Finchley Central London N3 1DE to 1st Floor, 407 Nether Street Finchley Central Nether Street London N3 1QG on 2020-12-02
dot icon26/08/2020
Full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon25/08/2017
Full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/09/2016
Full accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon31/08/2013
Full accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon25/08/2011
Accounts for a small company made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/09/2010
Accounts for a small company made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon10/12/2009
Director's details changed for Nilesh Jamnadas Lukka on 2009-11-18
dot icon02/12/2009
Accounts for a small company made up to 2008-11-30
dot icon31/12/2008
Accounts for a small company made up to 2007-11-30
dot icon09/12/2008
Return made up to 18/11/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2006-11-30
dot icon15/11/2007
Return made up to 11/11/07; full list of members
dot icon22/12/2006
Return made up to 11/11/06; full list of members
dot icon09/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon25/11/2005
Return made up to 11/11/05; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2004-11-30
dot icon09/11/2004
Return made up to 11/11/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-11-30
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon11/12/2002
Return made up to 23/11/02; full list of members
dot icon06/12/2002
Accounts for a small company made up to 2001-11-30
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 23/11/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon09/07/2001
Auditor's resignation
dot icon15/06/2001
Auditor's resignation
dot icon23/11/2000
Return made up to 23/11/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon01/12/1999
Return made up to 23/11/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon24/11/1998
Return made up to 23/11/98; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon28/11/1997
Return made up to 23/11/97; no change of members
dot icon14/10/1997
Full accounts made up to 1996-11-30
dot icon29/11/1996
Return made up to 23/11/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1995-11-30
dot icon25/02/1996
Ad 15/02/96--------- £ si 9000@1=9000 £ ic 1002/10002
dot icon17/01/1996
Particulars of mortgage/charge
dot icon29/12/1995
Return made up to 23/11/95; full list of members
dot icon21/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Ad 22/08/95--------- £ si 1000@1=1000 £ ic 2/1002
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon23/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
14.30M
-
0.00
1.54M
-
2022
84
15.24M
-
3.60M
789.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/11/1994 - 28/11/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/11/1994 - 28/11/1994
67500
Lukka, Nilesh Jamnadas
Director
24/11/1994 - Present
34
Lukka, Birju Nilesh
Director
01/12/2020 - Present
30
Lukka, Anjnaben Nilesh
Secretary
24/11/1994 - Present
8

Persons with Significant Control

4
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 LUKKA CARE HOMES LIMITED

LUKKA CARE HOMES LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at Macneil House, 9-17 Lodge Lane, London N12 8JH. 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 LUKKA CARE HOMES LIMITED?

toggle

LUKKA CARE HOMES LIMITED is currently Active. It was registered on 23/11/1994 .

Where is LUKKA CARE HOMES LIMITED located?

toggle

LUKKA CARE HOMES LIMITED is registered at Macneil House, 9-17 Lodge Lane, London N12 8JH.

What does LUKKA CARE HOMES LIMITED do?

toggle

LUKKA CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for LUKKA CARE HOMES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.