About

Registered Number: 03116187
Date of Incorporation: 20/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: C/O Locke Williams Associates Llp Blackthorn House, St Paul's Square, Birmingham, West Midlands, B3 1RL

 

Established in 1995, Luke Properties Ltd has its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 15 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 23 December 2004
363s - Annual Return 07 December 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 12 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 03 August 2002
225 - Change of Accounting Reference Date 01 August 2002
287 - Change in situation or address of Registered Office 16 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
AA - Annual Accounts 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 24 August 1998
363a - Annual Return 04 July 1998
288c - Notice of change of directors or secretaries or in their particulars 04 July 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 09 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
288 - N/A 25 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 July 2001 Outstanding

N/A

Mortgage 02 July 2001 Outstanding

N/A

Mortgage 02 July 2001 Outstanding

N/A

Mortgage 27 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.