About

Registered Number: 07833850
Date of Incorporation: 03/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG,

 

Luke Alexander Ltd was registered on 03 November 2011. We don't know the number of employees at Luke Alexander Ltd. Fletcher, Arron Stuart is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Arron Stuart 03 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA01 - Change of accounting reference date 29 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 20 December 2018
CH04 - Change of particulars for corporate secretary 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CH04 - Change of particulars for corporate secretary 01 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 04 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 02 March 2015
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 06 February 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 27 February 2012
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.