About

Registered Number: 03096978
Date of Incorporation: 31/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 1 Prospect Fields, Atworth, Melksham, Wiltshire, SN12 8RS

 

Based in Melksham, Lukas & Ayliffe Ltd was registered on 31 August 1995, it's status is listed as "Active". The companies directors are listed as Grant, Karen Elizabeth, Ayliffe, Alan Leslie, Lukas, Jacky, Lukas, Martyn George in the Companies House registry. Currently we aren't aware of the number of employees at the Lukas & Ayliffe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLIFFE, Alan Leslie 31 August 1995 - 1
LUKAS, Martyn George 31 August 1995 15 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Karen Elizabeth 06 April 2004 - 1
LUKAS, Jacky 31 August 1995 05 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 15 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 18 February 1997
287 - Change in situation or address of Registered Office 29 January 1997
363s - Annual Return 03 November 1996
395 - Particulars of a mortgage or charge 01 December 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Outstanding

N/A

Debenture 18 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.