About

Registered Number: 06848916
Date of Incorporation: 17/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Seymour House 15a Frederick Road, Edgbaston, Birmingham, B15 1JD

 

Seymour Luke Ltd was registered on 17 March 2009 with its registered office in Birmingham. The organisation has 6 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Rachel Louise 26 March 2018 - 1
GOLD, Eve Tessa 04 June 2019 - 1
LUKE, Philip Michael 17 March 2009 - 1
CLOHESSY, Michelle 11 August 2017 28 September 2018 1
DONNELLY, Kathryn Anne 18 May 2015 13 September 2017 1
GILBERT, Kevin John 12 January 2017 03 November 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 July 2019
CH03 - Change of particulars for secretary 12 July 2019
CH01 - Change of particulars for director 12 July 2019
PSC04 - N/A 06 June 2019
PSC04 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
PSC07 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 11 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 23 June 2016
AAMD - Amended Accounts 01 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 01 June 2015
MR01 - N/A 15 January 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 09 January 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 March 2013
AA01 - Change of accounting reference date 04 December 2012
SH01 - Return of Allotment of shares 17 September 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
RESOLUTIONS - N/A 30 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.