About

Registered Number: 07000946
Date of Incorporation: 26/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 6 High Street, Ely, Cambs, CB7 4JU,

 

Based in Ely in Cambs, Luke Charles Ltd was registered on 26 August 2009. The companies directors are listed as Gifford, Luke Jacklin, Taylor, Charles Edward, Temple Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Luke Jacklin 26 August 2009 - 1
TAYLOR, Charles Edward 26 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 26 August 2009 26 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 September 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 07 September 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 11 May 2015
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 August 2014
CH03 - Change of particulars for secretary 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 19 April 2011
AA01 - Change of accounting reference date 22 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.