Company NameLuke Holdings Limited
DirectorSenita Kaur
Company StatusActive
Company Number10848810
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Senita Kaur
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ellers Avenue
Doncaster
DN4 7DZ

Location

Registered Address60 Ellers Avenue
Doncaster
DN4 7DZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

17 May 2019Delivered on: 21 May 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 17 scot lane, doncaster, DN1 1EW which property is registered at the land registry with absolute freehold title under title number SYK555172.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 7-9 scot lane doncaster DN1 1EW which property is registered at the land registry with absolute freehold title under title number SYK313092.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 61A carr house road, doncaster, DN1 2BY, which is registered at the land registry under title number SYK36955.
Outstanding
12 October 2018Delivered on: 25 October 2018
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as the meridon centre being 1, 3 and 5 nether hall road doncaster DN1 2PH which property is registered at the land registry with absolute freehold title under title number SYK535123.
Outstanding
24 August 2018Delivered on: 6 September 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: All of the present and future assets and undertakings of the chargor (for more details please refer to the instrument)relating to 78-80 st sepulchre gate DN1 1SD being freehold land registered under title number SYK483975 at h m land registry.
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 78/80 st sepulchre gate doncaster DN1 1SD which property is registered at the land registry with absolute freehold title under title number SYK483975.
Outstanding
6 April 2018Delivered on: 12 April 2018
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 61A carr house road doncaster DN1 2BY which property is registered at the land registry with absolute freehold title under title number SYK36955.
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 23 south parade, doncaster, DN1 2DJ.
Outstanding
26 July 2022Delivered on: 27 July 2022
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: 23 south parade, doncaster, DN1 1DJ which property is registered at hm land register with absolute freehold title number SYK693781.
Outstanding
18 March 2022Delivered on: 25 March 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 11 and 13 scot lane, doncaster, DN1 1EW title to which is registered at the land registry under title number SYK291853.
Outstanding
27 January 2022Delivered on: 3 February 2022
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 16 market place, howden, goole DN14 7BL (title no. YEA86519).
Outstanding
2 February 2018Delivered on: 6 February 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 16 market place, howden, goole DN14 7BN.
Outstanding
18 February 2021Delivered on: 23 February 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 8 cross bank, doncaster, DN4 8BE title to which is registered at the land registry under title number SYK198374. The freehold property known as 23 clarence avenue, blaby, doncaster, DN4 8AU title to which is registered at the land registry under title number SYK89429. The freehold property known as 5 bowers fold, doncaster, DN1 1HF title to which is registered at the land registry under title number SYK577161. The freehold property known as 8 bowers fold, doncaster, DN1 1HF title to which is registered at the land registry under title number SYK577160. The freehold property known as 17 scot lane, doncaster, DN1 1EW title to which is registered at the land registry under title number SYK555172.
Outstanding
21 December 2020Delivered on: 21 December 2020
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: 31 market place, retford, nottinghamshire, DN22 6DW which property is registered at hm land registry with title number NT333168.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: All the freehold property known as 11-13 scot lane, doncaster, DN1 1EW which property is registered at the land registry with absolute freehold title under title number SYK291853.
Outstanding
5 August 2020Delivered on: 6 August 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold premises demised by a lease dated 4 november 2019 made between belle vue property limited and luke holdings limited comprising part of the building formerly known as george hotel 36 market place doncaster DN1 1NE registered under title number SYK305841 comprising only the ground floor, first floor and second floor shown edged in red on the attached plan.. The leasehold premises demised by a lease dated 04 november 2019 made between belle vue property limited and balbeer david singh comprising the shops of the building formerly known as george hotel 36 market place doncaster DN1 registered under title number SYK305841 shown edged in red on the attached plan.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 7 and 9 scot lane, doncaster, DN1 1EW title to which is registered at the land registry under title number SYK313092.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 30 sylvester avenue, doncaster, DN4 8AH title to which is registered at the land registry under title number SYK313815.
Outstanding
4 November 2019Delivered on: 15 November 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The leasehold property known as the upper floors of the property formerly known as the old george hotel 36 market place doncaster DN1 1NE.
Outstanding
4 November 2019Delivered on: 15 November 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: All the leashold property known as shops at the property formerly known as the old george hotel 36 market place doncaster DN1 1NE.
Outstanding
26 September 2019Delivered on: 26 September 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 12 cunningham road, doncaster, DN1 2BW which is registered at the land registry under title number SYK547335.
Outstanding
10 June 2019Delivered on: 12 June 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1, 3 and 5 nether hall road, doncaster, DN1 2PH which is registered at the land registry under title number SYK535123.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: The freehold property known as 78/80 st sepulchre gate doncaster DN1 1SD which property is registered at the land registry with absolute freehold title under title number SYK483975.
Outstanding

Filing History

10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 February 2023Registration of charge 108488100023, created on 21 February 2023 (38 pages)
20 October 2022Satisfaction of charge 108488100002 in full (1 page)
27 July 2022Registration of charge 108488100022, created on 26 July 2022 (24 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 March 2022Registration of charge 108488100021, created on 18 March 2022 (37 pages)
3 February 2022Registration of charge 108488100020, created on 27 January 2022 (32 pages)
15 November 2021Director's details changed for Mrs Senita Kaur on 15 November 2021 (2 pages)
15 November 2021Registered office address changed from 13-15 Nether Hall Road Doncaster DN1 2PH England to 60 Ellers Avenue Doncaster DN4 7DZ on 15 November 2021 (1 page)
15 November 2021Change of details for Mrs Senita Kaur as a person with significant control on 15 November 2021 (2 pages)
7 July 2021Change of details for Mrs Senita Kaur as a person with significant control on 5 July 2021 (2 pages)
7 July 2021Director's details changed for Mrs Senita Kaur on 5 July 2021 (2 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 February 2021Registration of charge 108488100019, created on 18 February 2021 (38 pages)
21 December 2020Registration of charge 108488100018, created on 21 December 2020 (24 pages)
19 August 2020Registration of charge 108488100017, created on 14 August 2020 (24 pages)
6 August 2020Registration of charge 108488100016, created on 5 August 2020 (43 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 November 2019Registration of charge 108488100015, created on 15 November 2019 (39 pages)
18 November 2019Registration of charge 108488100014, created on 15 November 2019 (39 pages)
15 November 2019Registration of charge 108488100013, created on 4 November 2019 (24 pages)
15 November 2019Registration of charge 108488100012, created on 4 November 2019 (24 pages)
26 September 2019Registration of charge 108488100011, created on 26 September 2019 (40 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 June 2019Satisfaction of charge 108488100003 in full (1 page)
13 June 2019Satisfaction of charge 108488100001 in full (1 page)
12 June 2019Registration of charge 108488100010, created on 10 June 2019 (39 pages)
21 May 2019Registration of charge 108488100009, created on 17 May 2019 (24 pages)
26 April 2019Registration of charge 108488100008, created on 18 April 2019 (24 pages)
18 March 2019Registered office address changed from 76/78 st. Sepulchre Gate Doncaster DN1 1SD United Kingdom to 13-15 Nether Hall Road Doncaster DN1 2PH on 18 March 2019 (1 page)
4 March 2019Registration of charge 108488100007, created on 1 March 2019 (40 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 October 2018Registration of charge 108488100006, created on 12 October 2018 (24 pages)
6 September 2018Registration of charge 108488100005, created on 24 August 2018 (56 pages)
31 August 2018Registration of charge 108488100004, created on 24 August 2018 (40 pages)
20 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 April 2018Registration of charge 108488100003, created on 6 April 2018 (24 pages)
6 February 2018Registration of charge 108488100002, created on 2 February 2018 (40 pages)
19 July 2017Registration of charge 108488100001, created on 14 July 2017 (24 pages)
19 July 2017Registration of charge 108488100001, created on 14 July 2017 (24 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(37 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(37 pages)