Company NameRichard Lukes Jewellery Limited
Company StatusActive
Company Number07490785
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Angela Lukes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address41 Kempthorne Street St Georges Centre
Gravesend
Kent
DA11 0TA
Director NameMr Richard Joseph Lukes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleJeweller
Country of ResidenceGBR
Correspondence Address41 Kempthorne Street St Georges Centre
Gravesend
Kent
DA11 0TA
Director NameMr Robert McCarthy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(12 years, 3 months after company formation)
Appointment Duration1 year
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address41 Kempthorne Street St Georges Centre
Gravesend
Kent
DA11 0TA
Director NameStephanie Ann McCarthy
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(13 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameShannen Nicole Smith
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(13 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleRetail Sales
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitewww.richardlukes.co.uk

Location

Registered Address41 Kempthorne Street St Georges Centre
Gravesend
Kent
DA11 0TA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,967
Cash£4,116
Current Liabilities£54,592

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Filing History

16 February 2024Confirmation statement made on 13 January 2024 with updates (5 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 May 2023Change of details for Mr Richard Joseph Lukes as a person with significant control on 25 April 2023 (2 pages)
11 May 2023Notification of Robert Mccarthy as a person with significant control on 3 May 2023 (2 pages)
11 May 2023Appointment of Mr Robert Mccarthy as a director on 3 May 2023 (2 pages)
15 March 2023Director's details changed for Mr Richard Joseph Lukes on 3 March 2023 (2 pages)
15 March 2023Change of details for Mr Richard Joseph Lukes as a person with significant control on 3 March 2023 (2 pages)
15 March 2023Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to 41 Kempthorne Street St Georges Centre Gravesend Kent DA11 0TA on 15 March 2023 (1 page)
15 March 2023Change of details for Mrs Maria Angela Lukes as a person with significant control on 3 March 2023 (2 pages)
15 March 2023Director's details changed for Mrs Maria Angela Lukes on 3 March 2023 (2 pages)
24 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2015Memorandum and Articles of Association (15 pages)
19 January 2015Memorandum and Articles of Association (15 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)