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

LUKE EYRES LIMITED

93 CHANCERY LANE, LONDON, WC2A 1DU,
Company Registration Number
05688852
Private Limited Company
Active

Company Overview

About Luke Eyres Ltd
LUKE EYRES LIMITED was founded on 2006-01-26 and has its registered office in . The organisation's status is listed as "Active". Luke Eyres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUKE EYRES LIMITED
 
Legal Registered Office
93 CHANCERY LANE
LONDON
WC2A 1DU
Other companies in WC2A
 
Previous Names
ABSOLUTE CAREERS LIMITED10/02/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUKE EYRES 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 EYRES LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE MIDDLETON
Company Secretary 2011-10-31
ADRIAN TREVOR HALLS
Director 2016-06-13
JAMES SPENCER MIDDLETON
Director 2006-09-28
MICHAEL WILLIAM MIDDLETON
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTYN WHEATLEY
Director 2011-12-05 2016-02-29
EMMA LOUISE MIDDLETON
Company Secretary 2011-12-05 2011-12-05
TILDEN JOHN BISSEKER
Company Secretary 2006-05-09 2011-10-31
TILDEN JOHN BISSEKER
Director 2006-05-09 2011-10-31
EMMA VICTORIA WILTON PRITCHARD
Director 2006-09-28 2011-01-02
JAMES NORRIS PRITCHARD
Director 2006-05-09 2011-01-02
IMCO SECRETARY LIMITED
Company Secretary 2006-01-26 2006-05-09
IMCO DIRECTOR LIMITED
Director 2006-01-26 2006-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN TREVOR HALLS E&R SERVICES LIMITED Director 2016-06-13 CURRENT 1956-05-03 Active
ADRIAN TREVOR HALLS LIONHEART ACADEMIC PORTRAITS LIMITED Director 2016-06-13 CURRENT 2003-09-10 Active
ADRIAN TREVOR HALLS LAFAYETTE PHOTOGRAPHY LIMITED Director 2016-06-13 CURRENT 2006-02-06 Active
ADRIAN TREVOR HALLS RENDELL & SON LIMITED Director 2016-06-13 CURRENT 1949-11-10 Liquidation
ADRIAN TREVOR HALLS EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 2016-06-13 CURRENT 1989-01-30 Active
ADRIAN TREVOR HALLS HALL BROS.LIMITED Director 2016-06-13 CURRENT 1923-09-24 Active
ADRIAN TREVOR HALLS WIPPELLS CLERICAL LTD Director 2016-06-13 CURRENT 1920-08-11 Active
ADRIAN TREVOR HALLS EDE & RAVENSCROFT LIMITED Director 2016-06-13 CURRENT 1946-12-03 Active
ADRIAN TREVOR HALLS EDE & RAVENSCROFT PHOTOGRAPHY LIMITED Director 2016-06-13 CURRENT 1998-11-20 Active
ADRIAN TREVOR HALLS LAFAYETTE PHOTOGRAPHY (NI) LIMITED Director 2016-02-29 CURRENT 2012-02-10 Active
ADRIAN TREVOR HALLS PERSPECTIVE AI LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
ADRIAN TREVOR HALLS SHINX CONSULTANCY LIMITED Director 2004-05-28 CURRENT 1998-03-25 Liquidation
JAMES SPENCER MIDDLETON FIRST SIGHT MEDIA LIMITED Director 2015-03-31 CURRENT 2004-05-24 Active
JAMES SPENCER MIDDLETON I AM A GRADUATE LIMITED Director 2015-03-31 CURRENT 2006-05-19 Active
JAMES SPENCER MIDDLETON IPRESENTER LIMITED Director 2015-03-31 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES SPENCER MIDDLETON E&R SERVICES LIMITED Director 2011-12-05 CURRENT 1956-05-03 Active
JAMES SPENCER MIDDLETON HALL BROS.LIMITED Director 2011-12-05 CURRENT 1923-09-24 Active
JAMES SPENCER MIDDLETON WIPPELLS CLERICAL LTD Director 2011-12-05 CURRENT 1920-08-11 Active
JAMES SPENCER MIDDLETON LIONHEART ACADEMIC PORTRAITS LIMITED Director 2011-06-30 CURRENT 2003-09-10 Active
JAMES SPENCER MIDDLETON LAFAYETTE PHOTOGRAPHY LIMITED Director 2011-06-30 CURRENT 2006-02-06 Active
JAMES SPENCER MIDDLETON EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 2011-06-30 CURRENT 1989-01-30 Active
MICHAEL WILLIAM MIDDLETON TIN LID LIMITED Director 2013-06-24 CURRENT 2012-08-09 Dissolved 2014-05-12
MICHAEL WILLIAM MIDDLETON RICHARD JAMES WELDON LIMITED Director 2011-10-31 CURRENT 1986-08-06 Active
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT PHOTOGRAPHY LIMITED Director 2010-03-31 CURRENT 1998-11-20 Active
MICHAEL WILLIAM MIDDLETON LIONHEART ACADEMIC PORTRAITS LIMITED Director 2009-09-08 CURRENT 2003-09-10 Active
MICHAEL WILLIAM MIDDLETON RADCLIFFE & TAYLOR LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL WILLIAM MIDDLETON MYRTLEFIELD TRUST - THE Director 2008-08-07 CURRENT 2008-08-07 Active
MICHAEL WILLIAM MIDDLETON LAFAYETTE PHOTOGRAPHY LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MICHAEL WILLIAM MIDDLETON RENDELL & SON LIMITED Director 2002-03-01 CURRENT 1949-11-10 Liquidation
MICHAEL WILLIAM MIDDLETON REACHNOBLE LIMITED Director 1999-04-06 CURRENT 1992-09-28 Active
MICHAEL WILLIAM MIDDLETON MIDDLEREACH LIMITED Director 1999-03-19 CURRENT 1999-03-11 Active
MICHAEL WILLIAM MIDDLETON THE MORSTON HALL BARNS MANAGEMENT COMPANY LIMITED Director 1993-10-09 CURRENT 1991-10-09 Active
MICHAEL WILLIAM MIDDLETON E&R SERVICES LIMITED Director 1991-12-31 CURRENT 1956-05-03 Active
MICHAEL WILLIAM MIDDLETON WIPPELLS CLERICAL LTD Director 1991-12-31 CURRENT 1920-08-11 Active
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT LIMITED Director 1991-12-31 CURRENT 1946-12-03 Active
MICHAEL WILLIAM MIDDLETON ELIZABETH MIDDLETON TRUST Director 1991-08-31 CURRENT 1985-03-19 Active
MICHAEL WILLIAM MIDDLETON CERTCHARM LIMITED Director 1991-08-31 CURRENT 1984-04-12 Active
MICHAEL WILLIAM MIDDLETON ASH 149 LIMITED Director 1990-12-31 CURRENT 1976-11-03 Dissolved 2015-09-18
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 1990-12-31 CURRENT 1989-01-30 Active
MICHAEL WILLIAM MIDDLETON HALL BROS.LIMITED Director 1990-12-31 CURRENT 1923-09-24 Active

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
2024-02-12Change of details for Ede & Ravenscroft Limited as a person with significant control on 2016-04-06
2024-02-12CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-10Company name changed absolute careers LIMITED\certificate issued on 10/02/24
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-09TM02Termination of appointment of Emma Louise Middleton on 2022-05-09
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-28AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN WHEATLEY
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-18TM02Termination of appointment of Emma Louise Middleton on 2011-12-05
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0126/01/14 ANNUAL RETURN FULL LIST
2013-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-02-12AR0126/01/13 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-09AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MIDDLETON / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER MIDDLETON / 09/02/2012
2011-12-06AP03Appointment of Ms Emma Louise Middleton as company secretary
2011-12-06AP01DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY
2011-11-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TILDEN BISSEKER
2011-11-10AP03Appointment of Ms Emma Louise Middleton as company secretary
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-15AR0126/01/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PRITCHARD
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-02AR0126/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS PRITCHARD / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WILTON PRITCHARD / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER MIDDLETON / 02/02/2010
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-02-21363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-03225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 150 HOLBORN LONDON EC1N 2NS
2006-10-3088(2)RAD 28/09/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-02288bSECRETARY RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LUKE EYRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUKE EYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUKE EYRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of LUKE EYRES LIMITED registering or being granted any patents
Domain Names

LUKE EYRES LIMITED owns 1 domain names.

justclick.co.uk  

Trademarks
We have not found any records of LUKE EYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUKE EYRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where LUKE EYRES 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 EYRES 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 EYRES 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.