LUKAS & AYLIFFE LIMITED

03096978
1 PROSPECT FIELDS ATWORTH MELKSHAM WILTSHIRE SN12 8RS

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 5 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 5 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 4 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 4 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
15 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 5 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 officers Termination of appointment of director (Martyn Lukas) 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Alan Leslie Ayliffe) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Martyn George Lukas) 2 Buy now
05 Oct 2010 officers Change of particulars for secretary (Karen Elizabeth Grant) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
13 May 2009 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 6 Buy now
27 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
27 Sep 2007 officers Secretary's particulars changed 1 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
05 Oct 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
08 Feb 2006 accounts Annual Accounts 7 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: willow house 10 canon square melksham wiltshire SN12 6LX 1 Buy now
28 Sep 2005 annual-return Return made up to 31/08/05; full list of members 3 Buy now
28 Sep 2005 officers Secretary's particulars changed 1 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
29 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2005 accounts Annual Accounts 8 Buy now
14 Oct 2004 annual-return Return made up to 31/08/04; full list of members 3 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
09 Feb 2004 accounts Annual Accounts 9 Buy now
12 Sep 2003 annual-return Return made up to 31/08/03; full list of members 8 Buy now
20 Feb 2003 accounts Annual Accounts 10 Buy now
11 Sep 2002 annual-return Return made up to 31/08/02; full list of members 8 Buy now
18 Dec 2001 accounts Annual Accounts 10 Buy now
31 Aug 2001 annual-return Return made up to 31/08/01; full list of members 7 Buy now
20 Jan 2001 accounts Annual Accounts 10 Buy now
13 Sep 2000 annual-return Return made up to 31/08/00; full list of members 7 Buy now
21 Jul 2000 accounts Annual Accounts 10 Buy now
20 Jul 2000 address Registered office changed on 20/07/00 from: 69 speedwell close `elksham wiltshire SN12 7TE 1 Buy now
01 Oct 1999 annual-return Return made up to 31/08/99; full list of members 6 Buy now
20 Jan 1999 accounts Annual Accounts 10 Buy now
10 Sep 1998 annual-return Return made up to 31/08/98; no change of members 4 Buy now
11 Mar 1998 accounts Annual Accounts 10 Buy now
08 Sep 1997 annual-return Return made up to 31/08/97; no change of members 4 Buy now
18 Feb 1997 accounts Annual Accounts 11 Buy now
29 Jan 1997 address Registered office changed on 29/01/97 from: 1 woodcombe melksham wiltshire SN12 7SD 1 Buy now
03 Nov 1996 annual-return Return made up to 31/08/96; full list of members 6 Buy now
01 Dec 1995 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 1995 officers Secretary resigned 2 Buy now
19 Oct 1995 officers Director resigned 2 Buy now
19 Oct 1995 officers New secretary appointed 2 Buy now
19 Oct 1995 capital Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Oct 1995 accounts Accounting reference date notified as 30/09 1 Buy now
27 Sep 1995 address Registered office changed on 27/09/95 from: 129 queen street cardiff CF1 4BJ 1 Buy now
27 Sep 1995 officers New director appointed 2 Buy now
27 Sep 1995 officers New director appointed 2 Buy now
31 Aug 1995 incorporation Incorporation Company 16 Buy now