About

Registered Number: 04197762
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: Venn Fox, Clawton, Holsworthy, Devon, EX22 6PJ

 

Luke Furse Earthmoving Ltd was established in 2001, it's status in the Companies House registry is set to "Active". The companies directors are Furse, Lloyd Noel Luke, Furse, Luke Murley Zeal, Furse, Susanne Grace. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURSE, Lloyd Noel Luke 18 April 2009 - 1
FURSE, Luke Murley Zeal 10 April 2001 - 1
FURSE, Susanne Grace 10 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 17 May 2007
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
MISC - Miscellaneous document 23 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 26 April 2003
225 - Change of Accounting Reference Date 30 January 2003
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 30 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2006 Outstanding

N/A

Fixed charge on book and other debts 21 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.