Inverness
IV3 8LB
Scotland
Director Name | Mr Jan Lukes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Montpelier Rise London Greater London NW11 9SS |
Registered Address | 24 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jan Lukes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,956 |
Cash | £4,050 |
Current Liabilities | £2,976 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
18 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
---|---|
18 March 2023 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 1 st. Catherines Mews London SW3 2PX on 18 March 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 January 2022 | Registered office address changed from 45 Robeson Way Borehamwood WD6 5RY England to Devonshire House Manor Way Borehamwood WD6 1QQ on 24 January 2022 (1 page) |
27 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Vlastimil Rysavka on 11 May 2018 (2 pages) |
7 June 2018 | Registered office address changed from 105 Anson Road Cricklewood London NW2 4AE England to 45 Robeson Way Borehamwood WD6 5RY on 7 June 2018 (1 page) |
7 June 2018 | Change of details for Mr Vlastimil Rysavka as a person with significant control on 11 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 November 2016 | Company name changed london city maintenance LTD\certificate issued on 17/11/16
|
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Registered office address changed from 1a Montpelier Rise London Greater London NW11 9SS to 105 Anson Road Cricklewood London NW2 4AE on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Jan Lukes as a director on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Vlastimil Rysavka as a director on 11 November 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 January 2016 | Company name changed lukes property maintenance LTD\certificate issued on 06/01/16
|
6 January 2016 | Company name changed lukes property maintenance LTD\certificate issued on 06/01/16
|
6 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 May 2013 | Incorporation (27 pages) |
7 May 2013 | Incorporation (27 pages) |