Company NameLuke Eyres Limited
Company StatusActive
Company Number05688852
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Previous NameAbsolute Careers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Emma Louise Middleton
StatusCurrent
Appointed31 October 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleChart Acct
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMr James Norris Pritchard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed09 May 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleChart Acct
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMrs Emma Victoria Wilton Pritchard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Emma Louise Middleton
StatusResigned
Appointed05 December 2011(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2011)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteedeandravenscroft.co.uk
Email address[email protected]
Telephone01223 861854
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ede & Ravenscroft LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (11 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (10 pages)
6 April 2017Full accounts made up to 30 June 2016 (10 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (9 pages)
1 April 2016Full accounts made up to 30 June 2015 (9 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
18 February 2015Termination of appointment of Emma Louise Middleton as a secretary on 5 December 2011 (1 page)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Termination of appointment of Emma Louise Middleton as a secretary on 5 December 2011 (1 page)
18 February 2015Termination of appointment of Emma Louise Middleton as a secretary on 5 December 2011 (1 page)
27 March 2014Full accounts made up to 30 June 2013 (11 pages)
27 March 2014Full accounts made up to 30 June 2013 (11 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr James Spencer Middleton on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr James Spencer Middleton on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr James Spencer Middleton on 9 February 2012 (2 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
10 November 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
10 November 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
15 March 2011Termination of appointment of Emma Pritchard as a director (1 page)
15 March 2011Termination of appointment of Emma Pritchard as a director (1 page)
15 March 2011Termination of appointment of James Pritchard as a director (1 page)
15 March 2011Termination of appointment of James Pritchard as a director (1 page)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 February 2010Director's details changed for James Spencer Middleton on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for James Spencer Middleton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Norris Pritchard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Spencer Middleton on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Emma Victoria Wilton Pritchard on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Emma Victoria Wilton Pritchard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Emma Victoria Wilton Pritchard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Norris Pritchard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Norris Pritchard on 2 February 2010 (2 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 January 2009Return made up to 26/01/09; full list of members (5 pages)
29 January 2009Return made up to 26/01/09; full list of members (5 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
30 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
30 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
21 February 2007Return made up to 26/01/07; full list of members (3 pages)
21 February 2007Return made up to 26/01/07; full list of members (3 pages)
3 January 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
3 January 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2006New director appointed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 150 holborn london EC1N 2NS (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 150 holborn london EC1N 2NS (1 page)
30 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
26 January 2006Incorporation (15 pages)
26 January 2006Incorporation (15 pages)