Company NameJohn Lukey & Sons Limited
Company StatusActive
Company Number00067080
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Peter John Lukey
NationalityBritish
StatusCurrent
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Peter John Lukey
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1994(92 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr David John Lukey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1994(92 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Michael John Lukey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1994(92 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Dorothy Alicia Lukey
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressSwingfield Lodge 2 Pelham Gardens
Folkestone
Kent
CT20 2LE
Director NameMr Percy Douglas Lukey
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1996)
RoleCompany Director
Correspondence AddressSwingfield Lodge 2 Pelham Gardens
Folkestone
Kent
CT20 2LE
Secretary NameMrs Dorothy Alicia Lukey
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressSwingfield Lodge 2 Pelham Gardens
Folkestone
Kent
CT20 2LE

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

184 at £10Mr Peter John Lukey
2.97%
Preference
183 at £10Michael John Lukey
2.96%
Preference
183 at £10Mr David John Lukey
2.96%
Preference
977 at £10Mr David John Lukey
15.78%
Ordinary
977 at £10Mr Peter John Lukey
15.78%
Ordinary
976 at £10Michael John Lukey
15.77%
Ordinary
900 at £10Mrs Joanne Lukey
14.54%
Ordinary
900 at £10Mrs Sharon Louise Lukey
14.54%
Ordinary
900 at £10Mrs Sophie Elizabeth Lukey
14.54%
Ordinary
10 at £10Malcolm Kenneth Mckenzie
0.16%
Ordinary

Financials

Year2014
Turnover£75,788
Gross Profit£66,415
Net Worth£1,197,600
Cash£99,614
Current Liabilities£33,378

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
19 December 2022Director's details changed for Mr Peter John Lukey on 19 December 2022 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
22 December 2021Secretary's details changed for Mr Peter John Lukey on 22 December 2021 (1 page)
22 December 2021Director's details changed for Mr Michael John Lukey on 22 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Peter John Lukey on 22 December 2021 (2 pages)
22 December 2021Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 22 December 2021 (1 page)
22 December 2021Director's details changed for Mr David John Lukey on 22 December 2021 (2 pages)
21 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 September 2020Registered office address changed from "Rivendell" Teddars Leas Road Etchinghill Folkestone Kent CT18 8AE to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 2 September 2020 (1 page)
2 September 2020Director's details changed for Mr Michael John Lukey on 2 September 2020 (2 pages)
2 September 2020Secretary's details changed for Mr Peter John Lukey on 2 September 2020 (1 page)
2 September 2020Director's details changed for Mr David John Lukey on 2 August 2020 (2 pages)
2 September 2020Director's details changed for Mr Peter John Lukey on 2 September 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 61,900
(7 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 61,900
(7 pages)
29 April 2015Director's details changed for Mr David John Lukey on 20 April 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 61,900
(7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 61,900
(7 pages)
29 April 2015Director's details changed for Mr David John Lukey on 20 April 2015 (2 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 November 2014Registered office address changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX to "Rivendell" Teddars Leas Road Etchinghill Folkestone Kent CT18 8AE on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX to "Rivendell" Teddars Leas Road Etchinghill Folkestone Kent CT18 8AE on 27 November 2014 (1 page)
3 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 61,900
(7 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 61,900
(7 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
21 February 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Mr David John Lukey on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Michael John Lukey on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Michael John Lukey on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr David John Lukey on 26 April 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
23 June 2009Return made up to 26/04/09; full list of members (7 pages)
23 June 2009Return made up to 26/04/09; full list of members (7 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
19 May 2008Return made up to 26/04/08; no change of members (7 pages)
19 May 2008Return made up to 26/04/08; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (9 pages)
10 May 2006Return made up to 26/04/06; full list of members (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 May 2005Return made up to 26/04/05; full list of members (9 pages)
3 May 2005Return made up to 26/04/05; full list of members (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 May 2004Return made up to 26/04/04; full list of members (9 pages)
5 May 2004Return made up to 26/04/04; full list of members (9 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 May 2003Return made up to 26/04/03; full list of members (8 pages)
8 May 2003Return made up to 26/04/03; full list of members (8 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 May 2002Return made up to 26/04/02; full list of members (8 pages)
9 May 2002Return made up to 26/04/02; full list of members (8 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 May 2001Return made up to 26/04/01; full list of members (8 pages)
1 May 2001Return made up to 26/04/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Return made up to 26/04/98; full list of members (6 pages)
1 May 1998Return made up to 26/04/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 May 1997Return made up to 26/04/97; full list of members (8 pages)
2 May 1997Return made up to 26/04/97; full list of members (8 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
28 April 1995Return made up to 26/04/95; no change of members (6 pages)
28 April 1995Return made up to 26/04/95; no change of members (6 pages)