Download leads from Nexok and grow your business. Find out more

8 St. Lukes Road W11 Limited

Documents

Total Documents108
Total Pages433

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022
12 September 2023Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
20 July 2023Registered office address changed from C/O Kay & Co. 24-25 Albion Street London W2 2AX England to Moorfoot House Marsh Wall London E14 9FH on 20 July 2023
28 December 2022Confirmation statement made on 20 December 2022 with updates
26 September 2022Micro company accounts made up to 31 December 2021
5 February 2022Confirmation statement made on 20 December 2021 with no updates
18 August 2021Micro company accounts made up to 31 December 2020
16 February 2021Confirmation statement made on 20 December 2020 with no updates
9 December 2020Micro company accounts made up to 31 December 2019
30 January 2020Confirmation statement made on 20 December 2019 with no updates
22 August 2019Micro company accounts made up to 31 December 2018
21 December 2018Confirmation statement made on 20 December 2018 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
26 January 2018Confirmation statement made on 20 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
19 January 2017Appointment of Ms Florence Beatrice Francoise Quirici as a director on 18 January 2017
19 January 2017Appointment of Ms Florence Beatrice Francoise Quirici as a director on 18 January 2017
4 January 2017Termination of appointment of Therese Mary Margaret Jones as a director on 31 March 2016
4 January 2017Confirmation statement made on 20 December 2016 with updates
4 January 2017Confirmation statement made on 20 December 2016 with updates
4 January 2017Termination of appointment of Therese Mary Margaret Jones as a director on 31 March 2016
4 April 2016Registered office address changed from Flat 2 8 st Lukes Road London W11 1DP to C/O Kay & Co. 24-25 Albion Street London W2 2AX on 4 April 2016
4 April 2016Registered office address changed from Flat 2 8 st Lukes Road London W11 1DP to C/O Kay & Co. 24-25 Albion Street London W2 2AX on 4 April 2016
14 March 2016Total exemption small company accounts made up to 31 December 2015
14 March 2016Total exemption small company accounts made up to 31 December 2015
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
25 August 2015Total exemption small company accounts made up to 31 December 2014
25 August 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
11 September 2014Total exemption small company accounts made up to 31 December 2013
11 September 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Benedict Gerald William Mifsud on 20 December 2011
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Benedict Gerald William Mifsud on 20 December 2011
26 May 2011Total exemption small company accounts made up to 31 December 2010
26 May 2011Total exemption small company accounts made up to 31 December 2010
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
24 May 2010Total exemption small company accounts made up to 31 December 2009
24 May 2010Total exemption small company accounts made up to 31 December 2009
11 January 2010Director's details changed for Benedict Gerald William Mifsud on 11 January 2010
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Therese Mary Margaret Jones on 11 January 2010
11 January 2010Director's details changed for Benedict Gerald William Mifsud on 11 January 2010
11 January 2010Director's details changed for Therese Mary Margaret Jones on 11 January 2010
22 December 2009Secretary's details changed for Danielle Tarento on 22 December 2009
22 December 2009Registered office address changed from Top Flat 8 St Lukes Road Nottinghill London W11 1DP on 22 December 2009
22 December 2009Appointment of Danielle Tarento as a secretary
22 December 2009Appointment of Danielle Tarento as a secretary
22 December 2009Secretary's details changed for Danielle Tarento on 22 December 2009
22 December 2009Registered office address changed from Top Flat 8 St Lukes Road Nottinghill London W11 1DP on 22 December 2009
14 December 2009Termination of appointment of Belinda West as a secretary
14 December 2009Termination of appointment of Belinda West as a secretary
8 June 2009Total exemption small company accounts made up to 31 December 2008
8 June 2009Total exemption small company accounts made up to 31 December 2008
15 January 2009Return made up to 20/12/08; full list of members
15 January 2009Return made up to 20/12/08; full list of members
2 April 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Total exemption full accounts made up to 31 December 2007
21 January 2008Return made up to 20/12/07; full list of members
21 January 2008Return made up to 20/12/07; full list of members
1 April 2007Total exemption full accounts made up to 31 December 2006
1 April 2007Total exemption full accounts made up to 31 December 2006
10 January 2007Return made up to 20/12/06; full list of members
10 January 2007Return made up to 20/12/06; full list of members
13 March 2006Total exemption full accounts made up to 31 December 2005
13 March 2006Total exemption full accounts made up to 31 December 2005
6 March 2006Return made up to 20/12/05; full list of members
6 March 2006Return made up to 20/12/05; full list of members
15 March 2005Total exemption full accounts made up to 31 December 2004
15 March 2005Total exemption full accounts made up to 31 December 2004
7 January 2005Return made up to 20/12/04; full list of members
7 January 2005Return made up to 20/12/04; full list of members
6 April 2004Total exemption full accounts made up to 31 December 2003
6 April 2004Total exemption full accounts made up to 31 December 2003
22 January 2004Return made up to 20/12/03; full list of members
22 January 2004Return made up to 20/12/03; full list of members
10 March 2003Total exemption full accounts made up to 31 December 2002
10 March 2003Total exemption full accounts made up to 31 December 2002
13 February 2003Return made up to 20/12/02; full list of members
13 February 2003Return made up to 20/12/02; full list of members
1 November 2002Secretary's particulars changed
1 November 2002New director appointed
1 November 2002Secretary's particulars changed
1 November 2002New director appointed
1 November 2002Secretary's particulars changed
1 November 2002Secretary's particulars changed
17 October 2002New director appointed
17 October 2002New director appointed
11 September 2002Director's particulars changed
11 September 2002Director's particulars changed
11 September 2002Director resigned
11 September 2002Director resigned
20 December 2001Incorporation
20 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing