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