About

Registered Number: 03267313
Date of Incorporation: 23/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 15 Middle Pavement, Nottingham, NG1 7DX,

 

Church Lukas Ltd was registered on 23 October 1996 with its registered office in Nottingham. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Gary 28 October 1996 17 February 2006 1
DOBINSON, Stephen 01 April 2003 18 February 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 December 2018
PSC04 - N/A 05 December 2018
PSC02 - N/A 05 December 2018
AA - Annual Accounts 27 September 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
RESOLUTIONS - N/A 05 January 2018
SH01 - Return of Allotment of shares 15 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 September 2016
SH06 - Notice of cancellation of shares 01 March 2016
SH03 - Return of purchase of own shares 17 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 10 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2014
SH08 - Notice of name or other designation of class of shares 10 June 2014
SH06 - Notice of cancellation of shares 10 June 2014
SH03 - Return of purchase of own shares 10 June 2014
RESOLUTIONS - N/A 09 June 2014
MEM/ARTS - N/A 09 June 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
MR04 - N/A 04 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 13 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 03 February 2005
AUD - Auditor's letter of resignation 25 November 2004
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 18 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
CERTNM - Change of name certificate 09 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
363s - Annual Return 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
123 - Notice of increase in nominal capital 25 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
363s - Annual Return 08 November 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
MEM/ARTS - N/A 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
CERTNM - Change of name certificate 01 February 2000
363s - Annual Return 23 November 1999
AUD - Auditor's letter of resignation 23 November 1999
225 - Change of Accounting Reference Date 27 October 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 09 February 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 31 December 1997
395 - Particulars of a mortgage or charge 02 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 March 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2004 Fully Satisfied

N/A

Charge deed 24 March 2004 Fully Satisfied

N/A

Mortgage debenture 22 August 2003 Fully Satisfied

N/A

Mortgage debenture 01 December 2000 Fully Satisfied

N/A

Debenture 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.