Company NameLuke Allen Welding Services Ltd
Company StatusDissolved
Company Number08430382
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Luke Allen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address9 Stainforth Gardens
Ingleby Barwick
Stockton-On-Tees
TS17 0UB

Contact

Websitewww.lukeallen.com

Location

Registered Address9 Stainforth Gardens
Ingleby Barwick
Stockton-On-Tees
TS17 0UB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Shareholders

1 at £1Luke Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,488
Current Liabilities£372

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Registered office address changed from 16 Hartburn Court Acklam Middlesbrough Cleveland TS5 8SJ to 9 Stainforth Gardens Ingleby Barwick Stockton-on-Tees TS17 0UB on 29 December 2016 (1 page)
29 December 2016Director's details changed for Luke Allen on 1 December 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
6 June 2013Registered office address changed from Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 6 June 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)