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.
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 |
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 |
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 |