Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUKE HUGHES & COMPANY LIMITED
Company Information for

LUKE HUGHES & COMPANY LIMITED

First Floor, Aldwych House,, 71-91, Aldwych,, London, WC2B 4HN,
Company Registration Number
01952292
Private Limited Company
Active

Company Overview

About Luke Hughes & Company Ltd
LUKE HUGHES & COMPANY LIMITED was founded on 1985-10-03 and has its registered office in London. The organisation's status is listed as "Active". Luke Hughes & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUKE HUGHES & COMPANY LIMITED
 
Legal Registered Office
First Floor, Aldwych House,
71-91, Aldwych,
London
WC2B 4HN
 
Previous Names
LUKE HUGHES & CO. LIMITED29/01/2008
Filing Information
Company Number 01952292
Company ID Number 01952292
Date formed 1985-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-01-07
Return next due 2025-01-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB380572447  
Last Datalog update: 2024-05-14 10:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUKE HUGHES & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUKE HUGHES & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEITH ROBERT FORD
Company Secretary 2002-06-24
CRAIG ALLEN
Director 2014-01-29
CHARLES JONATHON BREESE
Director 1992-01-07
LUKE ALEXANDER HUGHES
Director 1992-01-07
NICHOLAS DAVID MATHER
Director 2016-12-08
AMANDA POLLY PHIPPS
Director 1993-09-30
BERND RATZKE
Director 2016-12-08
NIGEL KEITH SHEPHERD
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL CUMMIN
Director 2011-12-19 2012-10-16
COLIN CLARK WATSON
Director 1999-02-02 2003-08-15
LARPENT NEWTON & COMPANY LIMITED
Company Secretary 1992-04-01 2002-06-24
TERENCE ALEXANDER CLEMENTS
Director 1996-09-16 2002-03-31
JOHN HARVEY SACKS
Director 1999-03-24 2000-11-02
EDWARD CHRISTOPHER HORTON
Director 1993-03-17 1999-03-24
PAUL JEREMY DUFFEN
Director 1997-08-18 1999-01-14
STANLEY KEITH KNOWLES
Director 1993-09-30 1996-09-16
EDMUND CHARLES DUDLEY SIXSMITH
Director 1992-01-07 1993-09-30
RAYMOND HUGH LEIGH
Director 1992-01-07 1993-08-25
EDMUND CHARLES DUDLEY SIXSMITH
Company Secretary 1992-01-07 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBERT FORD AEGISTRA LIMITED Company Secretary 2008-06-01 CURRENT 2007-07-12 Active - Proposal to Strike off
CRAIG ALLEN CRAIG ALLEN CONSULTANCY LTD Director 2016-04-13 CURRENT 2016-04-13 Active
CHARLES JONATHON BREESE BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JONATHON BREESE MAVEN COGNITION LIMITED Director 2016-11-21 CURRENT 2016-07-29 Active
CHARLES JONATHON BREESE OR PRODUCTIVITY LIMITED Director 2011-10-31 CURRENT 2011-09-16 In Administration
CHARLES JONATHON BREESE FREEHAND 2010 LIMITED Director 2011-01-18 CURRENT 2010-11-22 In Administration
CHARLES JONATHON BREESE FREEHAND SURGICAL PUBLIC LIMITED COMPANY Director 2009-12-15 CURRENT 2009-11-13 Liquidation
CHARLES JONATHON BREESE OCTOPUS VCT PLC Director 2009-08-26 CURRENT 2009-06-30 Dissolved 2016-06-09
CHARLES JONATHON BREESE LCF RESEARCH LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-04-10
CHARLES JONATHON BREESE LONDON CAPITAL INVESTMENT SERVICES LIMITED Director 2007-02-27 CURRENT 2006-12-18 Active
CHARLES JONATHON BREESE SENECA GROWTH CAPITAL VCT PLC Director 2001-10-15 CURRENT 2001-05-22 Active
CHARLES JONATHON BREESE LARPENT NEWTON HOLDINGS LIMITED Director 1992-09-09 CURRENT 1988-10-10 Active
CHARLES JONATHON BREESE LARPENT NEWTON & COMPANY LIMITED Director 1991-09-09 CURRENT 1977-09-19 Active
LUKE ALEXANDER HUGHES SYLVA FOUNDATION Director 2014-11-28 CURRENT 2008-05-09 Active
LUKE ALEXANDER HUGHES AEGISTRA LIMITED Director 2010-03-11 CURRENT 2007-07-12 Active - Proposal to Strike off
LUKE ALEXANDER HUGHES LUKE HUGHES DESIGNS LIMITED Director 1993-10-14 CURRENT 1993-10-14 Active
NICHOLAS DAVID MATHER LOMBARD STREET RESEARCH LIMITED Director 2016-08-25 CURRENT 1989-03-09 Active
NICHOLAS DAVID MATHER LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED Director 2016-08-25 CURRENT 2009-03-30 Active
NICHOLAS DAVID MATHER TSL RESEARCH GROUP LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
NICHOLAS DAVID MATHER AD INFINITUM CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-02-28
NICHOLAS DAVID MATHER ODDINGTON HOUSE LEASING LIMITED Director 2011-11-22 CURRENT 2011-11-22 Liquidation
NICHOLAS DAVID MATHER EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED Director 2010-04-21 CURRENT 2003-07-08 Active
NICHOLAS DAVID MATHER CHAPEL SIDE FREEHOLD LIMITED Director 2009-01-16 CURRENT 2008-09-12 Active
NICHOLAS DAVID MATHER TRUSTED SOURCES LIMITED Director 2006-03-31 CURRENT 2006-03-07 Active
NICHOLAS DAVID MATHER TRUSTED SOURCES UK LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
AMANDA POLLY PHIPPS AEGISTRA LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARD BLACKWELL
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILIP VERE THOMAS
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MATHER
2022-07-04DIRECTOR APPOINTED MR. RICHARD IAN LOCKYER
2022-07-04DIRECTOR APPOINTED MR. COLIN LA FONTAINE JACKSON
2022-07-04AP01DIRECTOR APPOINTED MR. RICHARD IAN LOCKYER
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP England
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM First Floor, Aldwych House, 71-91, Aldwych Aldwych London WC2B 4HN England
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM First Floor, Aldwych House, 71-91, Aldwych First Floor London WC2B 4HN England
2022-04-2929/04/22 STATEMENT OF CAPITAL GBP 337174.2
2022-04-29SH0129/04/22 STATEMENT OF CAPITAL GBP 337174.2
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Old Wardour House Old Wardour Tisbury Salisbury Wiltshire SP3 6RP England
2022-04-05SH0129/03/22 STATEMENT OF CAPITAL GBP 324174.2
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18SH0114/03/22 STATEMENT OF CAPITAL GBP 312174.2
2022-01-10APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP HOWARD
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP HOWARD
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 7, Savoy Court the Strand, London WC2R 0EX England
2021-08-26AP01DIRECTOR APPOINTED MR. GILES RICHARD COLLINGRIDGE MORANT
2021-08-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH SHEPHERD
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-18AP01DIRECTOR APPOINTED MR HENRY RICHARD BLACKWELL
2020-02-18AP01DIRECTOR APPOINTED MR HENRY RICHARD BLACKWELL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-31SH0114/08/19 STATEMENT OF CAPITAL GBP 207893.40
2019-10-31SH0114/08/19 STATEMENT OF CAPITAL GBP 207893.40
2019-10-06AP01DIRECTOR APPOINTED MR. IAN PHILIP HOWARD
2019-10-06AP01DIRECTOR APPOINTED MR. IAN PHILIP HOWARD
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHON BREESE
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHON BREESE
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-05AP01DIRECTOR APPOINTED MR JULIAN PHILIP VERE THOMAS
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BERND RATZKE
2018-07-23PSC07CESSATION OF IAN CHARLES IRVINE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 154560
2018-07-23SH0130/06/18 STATEMENT OF CAPITAL GBP 154560
2018-06-28AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES IRVINE
2018-01-10AD03Registers moved to registered inspection location of Brook House Main Street Beckley Rye East Sussex TN31 6RL
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALEXANDER HUGHES
2018-01-09PSC09Withdrawal of a person with significant control statement on 2018-01-09
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 182, Drury Lane, Covent Garden, London, WC2B 5PP.
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 77074.1
2017-05-23SH0119/05/17 STATEMENT OF CAPITAL GBP 77074.1
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 55907.5
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR BERND RATZKE
2016-12-19AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MATHER
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 55907.5
2016-01-19AR0107/01/16 ANNUAL RETURN FULL LIST
2015-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 55907.5
2015-01-12AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-10AP01DIRECTOR APPOINTED MR CRAIG ALLEN
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 55907.5
2014-01-14AR0107/01/14 FULL LIST
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03SH0128/03/13 STATEMENT OF CAPITAL GBP 55907.5
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-24AR0107/01/13 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CUMMIN
2012-05-31SH0131/05/12 STATEMENT OF CAPITAL GBP 49123.4
2012-05-02AP01DIRECTOR APPOINTED MR. NIGEL KEITH SHEPHERD
2012-03-05SH0101/03/12 STATEMENT OF CAPITAL GBP 35790.2
2012-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-24RES01ADOPT ARTICLES 18/01/2012
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17AR0107/01/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED MR. JEREMY PAUL CUMMIN
2011-12-20SH0115/12/11 STATEMENT OF CAPITAL GBP 35697
2011-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11AR0107/01/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AR0107/01/10 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA POLLY PHIPPS / 07/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER HUGHES / 07/01/2010
2009-01-22363aRETURN MADE UP TO 07/01/09; CHANGE OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04363sRETURN MADE UP TO 07/01/08; CHANGE OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29CERTNMCOMPANY NAME CHANGED LUKE HUGHES & CO. LIMITED CERTIFICATE ISSUED ON 29/01/08
2007-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-12363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 07/01/06; CHANGE OF MEMBERS
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 07/01/05; CHANGE OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26288bDIRECTOR RESIGNED
2003-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-29363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06288bSECRETARY RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-01-23363sRETURN MADE UP TO 07/01/02; CHANGE OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08OCCANCELLATION OF SHARE PREM ACC
2001-11-08CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2001-10-05RES13RE:CANCEL SHARE PREMIUM 27/09/01
2001-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-29363sRETURN MADE UP TO 07/01/01; NO CHANGE OF MEMBERS
2000-12-19288bDIRECTOR RESIGNED
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-01-20363sRETURN MADE UP TO 07/01/99; CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1997-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to LUKE HUGHES & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-03
Resolutions for Winding-up2024-05-03
Meetings of Creditors2024-04-19
Fines / Sanctions
No fines or sanctions have been issued against LUKE HUGHES & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-09-06 Satisfied LARPENT NEWTON & CO. LIMITED
SINGLE DEBENTURE 1992-06-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-04-25 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUKE HUGHES & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LUKE HUGHES & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUKE HUGHES & COMPANY LIMITED
Trademarks

Trademark applications by LUKE HUGHES & COMPANY LIMITED

LUKE HUGHES & COMPANY LIMITED is the Original Applicant for the trademark Image for mark UK00003085850 LH ™ (UK00003085850) through the UKIPO on the 2014-12-12
Trademark classes: Lamps and lighting installations, table lamps, desk lamps, standard lamps, wall lamps, ceiling lamps, pendant lamps, spot lamps, lampshades, choir lamps, library lamps, bookcase lamps, picture lamps parts, fittings and accessories for all the aforesaid goods. Furniture, including bespoke furniture, tables, chairs, cupboards, shelving, storage units, boardroom furniture, boardroom tables, credenzas, lecterns, audio visual units, coffee tables, desks, reception desks, ecclesiastical furniture, choir stalls, choir seats, pews, ambos, benches, collection boxes, trolleys, hymn book trolleys, altars, altar rails, clergy seating, credence tables, candlesticks, candelabra, notice boards, fonts, communion tables, library shelving, bookcases, outdoor benches, outdoor notice boards, desks, pedestal units, bedroom furniture, low tables, bedside tables, ceremonial chairs, folding tables, table storage credenzas, storage cabinets for folding tables, auditorium seating, podium furniture, display cases, reading desks, radiator covers, screens, ottomans, upholstered seating, manicure tables, pedicure thrones, folding tables, table storage racks, library furniture, library ladders,beds, spa beds, relaxation beds, parts, fittings and accessories for all the aforesaid goods. Furniture design; interior design; architectural consultation relating to internal design and layout of rooms and furniture and fittings therefor.
Income
Government Income

Government spend with LUKE HUGHES & COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £12,800 Capital Outlay
City of London 0000-00-00 GBP £55 Capital Outlay
City of London 0000-00-00 GBP £4,333 Capital Outlay
City of London 0000-00-00 GBP £7,433 Capital Outlay
City of London 0000-00-00 GBP £8,385 Capital Outlay
City of London 0000-00-00 GBP £4,988 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LUKE HUGHES & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUKE HUGHES & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUKE HUGHES & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.