Company NameLuke Leasing Limited
Company StatusDissolved
Company Number08500801
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Helen Margaret Davidson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameSara Anne Luke Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 28 April 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameTriple Point Investment Management Llp (Corporation)
StatusClosed
Appointed23 April 2013(same day as company formation)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameTriple Point Administration Llp (Corporation)
StatusClosed
Appointed01 March 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 28 April 2020)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence AddressUnit 2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Dr Arthur Luke
100.00%
Ordinary

Financials

Year2014
Net Worth£28,732
Cash£7,910
Current Liabilities£2,662

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Cessation of Helen Margaret Davidson as a person with significant control on 7 July 2017 (1 page)
7 December 2017Notification of a person with significant control statement (2 pages)
28 July 2017Cessation of Arthur Jeremy Balkwill Luke as a person with significant control on 7 July 2017 (1 page)
26 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 26 July 2017 (1 page)
25 July 2017Notification of Helen Margaret Davidson as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(5 pages)
18 May 2016Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page)
14 May 2015Director's details changed for Sara Anne Luke Thompson on 1 March 2015 (2 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
14 May 2015Director's details changed for Sara Anne Luke Thompson on 1 March 2015 (2 pages)
16 March 2015Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page)
3 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 10,000
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 10,000
(4 pages)
29 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 10,000
(3 pages)
17 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 May 2013Appointment of Sara Anne Luke Thompson as a director (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)