Company Information for LUKE EYRES LIMITED
93 CHANCERY LANE, LONDON, WC2A 1DU,
|
Company Registration Number
05688852
Private Limited Company
Active |
Company Name | ||
---|---|---|
LUKE EYRES LIMITED | ||
Legal Registered Office | ||
93 CHANCERY LANE LONDON WC2A 1DU Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 05688852 | |
---|---|---|
Company ID Number | 05688852 | |
Date formed | 2006-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 21:38:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE MIDDLETON |
||
ADRIAN TREVOR HALLS |
||
JAMES SPENCER MIDDLETON |
||
MICHAEL WILLIAM MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARTYN WHEATLEY |
Director | ||
EMMA LOUISE MIDDLETON |
Company Secretary | ||
TILDEN JOHN BISSEKER |
Company Secretary | ||
TILDEN JOHN BISSEKER |
Director | ||
EMMA VICTORIA WILTON PRITCHARD |
Director | ||
JAMES NORRIS PRITCHARD |
Director | ||
IMCO SECRETARY LIMITED |
Company Secretary | ||
IMCO DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E&R SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 1956-05-03 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2016-06-13 | CURRENT | 2003-09-10 | Active | |
LAFAYETTE PHOTOGRAPHY LIMITED | Director | 2016-06-13 | CURRENT | 2006-02-06 | Active | |
RENDELL & SON LIMITED | Director | 2016-06-13 | CURRENT | 1949-11-10 | Liquidation | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 1989-01-30 | Active | |
HALL BROS.LIMITED | Director | 2016-06-13 | CURRENT | 1923-09-24 | Active | |
WIPPELLS CLERICAL LTD | Director | 2016-06-13 | CURRENT | 1920-08-11 | Active | |
EDE & RAVENSCROFT LIMITED | Director | 2016-06-13 | CURRENT | 1946-12-03 | Active | |
EDE & RAVENSCROFT PHOTOGRAPHY LIMITED | Director | 2016-06-13 | CURRENT | 1998-11-20 | Active | |
LAFAYETTE PHOTOGRAPHY (NI) LIMITED | Director | 2016-02-29 | CURRENT | 2012-02-10 | Active | |
PERSPECTIVE AI LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
SHINX CONSULTANCY LIMITED | Director | 2004-05-28 | CURRENT | 1998-03-25 | Liquidation | |
FIRST SIGHT MEDIA LIMITED | Director | 2015-03-31 | CURRENT | 2004-05-24 | Active | |
I AM A GRADUATE LIMITED | Director | 2015-03-31 | CURRENT | 2006-05-19 | Active | |
IPRESENTER LIMITED | Director | 2015-03-31 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
E&R SERVICES LIMITED | Director | 2011-12-05 | CURRENT | 1956-05-03 | Active | |
HALL BROS.LIMITED | Director | 2011-12-05 | CURRENT | 1923-09-24 | Active | |
WIPPELLS CLERICAL LTD | Director | 2011-12-05 | CURRENT | 1920-08-11 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2011-06-30 | CURRENT | 2003-09-10 | Active | |
LAFAYETTE PHOTOGRAPHY LIMITED | Director | 2011-06-30 | CURRENT | 2006-02-06 | Active | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 2011-06-30 | CURRENT | 1989-01-30 | Active | |
TIN LID LIMITED | Director | 2013-06-24 | CURRENT | 2012-08-09 | Dissolved 2014-05-12 | |
RICHARD JAMES WELDON LIMITED | Director | 2011-10-31 | CURRENT | 1986-08-06 | Active | |
EDE & RAVENSCROFT PHOTOGRAPHY LIMITED | Director | 2010-03-31 | CURRENT | 1998-11-20 | Active | |
LIONHEART ACADEMIC PORTRAITS LIMITED | Director | 2009-09-08 | CURRENT | 2003-09-10 | Active | |
RADCLIFFE & TAYLOR LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
MYRTLEFIELD TRUST - THE | Director | 2008-08-07 | CURRENT | 2008-08-07 | Active | |
LAFAYETTE PHOTOGRAPHY LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Active | |
RENDELL & SON LIMITED | Director | 2002-03-01 | CURRENT | 1949-11-10 | Liquidation | |
REACHNOBLE LIMITED | Director | 1999-04-06 | CURRENT | 1992-09-28 | Active | |
MIDDLEREACH LIMITED | Director | 1999-03-19 | CURRENT | 1999-03-11 | Active | |
THE MORSTON HALL BARNS MANAGEMENT COMPANY LIMITED | Director | 1993-10-09 | CURRENT | 1991-10-09 | Active | |
E&R SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1956-05-03 | Active | |
WIPPELLS CLERICAL LTD | Director | 1991-12-31 | CURRENT | 1920-08-11 | Active | |
EDE & RAVENSCROFT LIMITED | Director | 1991-12-31 | CURRENT | 1946-12-03 | Active | |
ELIZABETH MIDDLETON TRUST | Director | 1991-08-31 | CURRENT | 1985-03-19 | Active | |
CERTCHARM LIMITED | Director | 1991-08-31 | CURRENT | 1984-04-12 | Active | |
ASH 149 LIMITED | Director | 1990-12-31 | CURRENT | 1976-11-03 | Dissolved 2015-09-18 | |
EDE & RAVENSCROFT GRADUATION SERVICES LIMITED | Director | 1990-12-31 | CURRENT | 1989-01-30 | Active | |
HALL BROS.LIMITED | Director | 1990-12-31 | CURRENT | 1923-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Ede & Ravenscroft Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Company name changed absolute careers LIMITED\certificate issued on 10/02/24 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
TM02 | Termination of appointment of Emma Louise Middleton on 2022-05-09 | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period extended from 30/06/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN WHEATLEY | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Emma Louise Middleton on 2011-12-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MIDDLETON / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MIDDLETON / 09/02/2012 | |
AP03 | Appointment of Ms Emma Louise Middleton as company secretary | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TILDEN BISSEKER | |
AP03 | Appointment of Ms Emma Louise Middleton as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 26/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA PRITCHARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WILTON PRITCHARD / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER MIDDLETON / 02/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 150 HOLBORN LONDON EC1N 2NS | |
88(2)R | AD 28/09/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 EYRES LIMITED
LUKE EYRES LIMITED owns 1 domain names.
justclick.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LUKE EYRES LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
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. |