About

Registered Number: 07032735
Date of Incorporation: 29/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ,

 

Established in 2009, Martin Luck Group Ltd has its registered office in West Yorkshire, it has a status of "Active". We do not know the number of employees at this organisation. Martin Luck Group Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Darren 17 January 2019 - 1
YORKE-DUNNE, Tim 05 November 2012 - 1
JONES, Mandy Patricia 19 April 2010 17 June 2016 1
WESTON, Mark 29 September 2009 18 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BERITH(SECRETARIES) LIMITED 15 April 2010 25 May 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 08 October 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 October 2017
CS01 - N/A 16 October 2017
AA01 - Change of accounting reference date 26 September 2017
PSC05 - N/A 07 September 2017
AA01 - Change of accounting reference date 05 May 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 05 October 2016
AA01 - Change of accounting reference date 18 July 2016
AUD - Auditor's letter of resignation 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AD01 - Change of registered office address 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 18 August 2015
SH03 - Return of purchase of own shares 18 March 2015
RESOLUTIONS - N/A 09 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 07 October 2013
RESOLUTIONS - N/A 28 January 2013
SH08 - Notice of name or other designation of class of shares 17 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 25 May 2010
AD01 - Change of registered office address 11 May 2010
SH01 - Return of Allotment of shares 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CERTNM - Change of name certificate 23 April 2010
SH01 - Return of Allotment of shares 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
RESOLUTIONS - N/A 22 April 2010
CONNOT - N/A 22 April 2010
AP01 - Appointment of director 20 April 2010
AP04 - Appointment of corporate secretary 20 April 2010
AD01 - Change of registered office address 15 January 2010
AA01 - Change of accounting reference date 15 December 2009
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 13 November 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.