Company NameLUKA Properties Ltd
DirectorThomas Leslie Edgar
Company StatusActive
Company Number08935955
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Leslie Edgar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(1 month, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a East Barnet Road
New Barnet
EN4 8RE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address17 Chandos Avenue
London
N20 9ED
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

260 at £1Margaret Edgar
26.00%
Ordinary
260 at £1Thomas Edgar
26.00%
Ordinary
240 at £1Lucy Edgar
24.00%
Ordinary
240 at £1Sarah Green
24.00%
Ordinary

Financials

Year2014
Net Worth£2,532
Cash£20,021
Current Liabilities£338,306

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 March 2015Delivered on: 16 April 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Leasehold property known as 1 mansfield place cuffley potters bar hertfordshire title number HD535763.
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: L/H 1 mansfield place, cuffley, potters bar, hertfordshire t/no HD535763.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Registered office address changed from 128a East Barnet Road New Barnet Herts EN4 8RE to 17 Chandos Avenue London N20 9ED on 28 September 2021 (1 page)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Registration of charge 089359550002, created on 30 March 2015 (13 pages)
16 April 2015Registration of charge 089359550002, created on 30 March 2015 (13 pages)
3 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
3 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
31 March 2015Registration of charge 089359550001, created on 30 March 2015 (6 pages)
31 March 2015Registration of charge 089359550001, created on 30 March 2015 (6 pages)
9 May 2014Appointment of Thomas Leslie Edgar as a director (3 pages)
9 May 2014Appointment of Thomas Leslie Edgar as a director (3 pages)
12 March 2014Termination of appointment of Osker Heiman as a director (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(20 pages)
12 March 2014Termination of appointment of Osker Heiman as a director (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(20 pages)