Company NameLuke Capital Limited
DirectorsBrian Jeffrey Luke and Liam Nathan Luke
Company StatusActive
Company Number02673273
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Previous NameNielsen England Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Jeffrey Luke
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit U
Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
Director NameMr Liam Nathan Luke
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit U
Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 month, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Brian Jeffrey Luke
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 month, 2 weeks after company formation)
Appointment Duration26 years, 11 months (resigned 07 January 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressApartment 11 Sylvan Mews
The Wynd
Billingham
Cleveland
TS22 5BF
Secretary NameAnn Luke
NationalityBritish
StatusResigned
Appointed07 February 1992(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months (resigned 05 October 2021)
RoleSole Proprietor (Retailshop)
Country of ResidenceEngland
Correspondence AddressApartment 11 Sylvan Mews
The Wynd
Billingham
Cleveland
TS22 5BF
Director NameMr Ryan Kristian Luke
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(27 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 January 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit U
Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
Director NameMrs Ann Luke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit U
Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration1 month, 3 weeks (resigned 07 February 1992)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone01429 838888
Telephone regionHartlepool

Location

Registered AddressUnit U
Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Shareholders

1 at £1Ann Luke
50.00%
Ordinary
1 at £1Brian Jeffrey Luke
50.00%
Ordinary

Financials

Year2014
Net Worth-£114,850
Current Liabilities£229,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

15 September 2000Delivered on: 22 September 2000
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Outstanding

Filing History

20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 May 2022Director's details changed for Mr Liam Mason Luke on 31 May 2022 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 October 2021Appointment of Mr Liam Luke as a director on 5 October 2021 (2 pages)
5 October 2021Cessation of Ann Luke as a person with significant control on 31 March 2021 (1 page)
5 October 2021Termination of appointment of Ann Luke as a secretary on 5 October 2021 (1 page)
5 October 2021Termination of appointment of Ann Luke as a director on 5 October 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 January 2019Cessation of Ryan Kristian Luke as a person with significant control on 8 January 2019 (1 page)
23 January 2019Appointment of Mr Brian Jeffrey Luke as a director on 8 January 2019 (2 pages)
23 January 2019Termination of appointment of Ryan Kristian Luke as a director on 8 January 2019 (1 page)
23 January 2019Notification of Ann Luke as a person with significant control on 8 January 2019 (2 pages)
23 January 2019Appointment of Mrs Ann Luke as a director on 8 January 2019 (2 pages)
9 January 2019Termination of appointment of Brian Jeffrey Luke as a director on 7 January 2019 (1 page)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Cessation of Ann Luke as a person with significant control on 14 December 2018 (1 page)
20 December 2018Termination of appointment of Ann Luke as a director on 14 December 2018 (1 page)
20 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 4
(3 pages)
20 December 2018Notification of Ryan Kristian Luke as a person with significant control on 14 December 2018 (2 pages)
20 December 2018Appointment of Mr Ryan Kristian Luke as a director on 14 December 2018 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Ann Luke on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Ann Luke on 2 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Director's details changed for Ann Luke on 2 January 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Director's details changed for Ann Luke on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Ann Luke on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Ann Luke on 2 January 2014 (1 page)
2 January 2014Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Luke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Luke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Luke on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Return made up to 20/12/06; full list of members (3 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Return made up to 20/12/06; full list of members (3 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 20/12/05; full list of members (7 pages)
16 January 2006Return made up to 20/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2002Return made up to 20/12/02; full list of members (7 pages)
12 December 2002Return made up to 20/12/02; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
30 December 1999Company name changed B. J. luke LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed B. J. luke LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 August 1999Return made up to 20/12/98; no change of members (4 pages)
12 August 1999Return made up to 20/12/98; no change of members (4 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 December 1997Return made up to 20/12/97; full list of members (6 pages)
12 December 1997Return made up to 20/12/97; full list of members (6 pages)
10 December 1997Registered office changed on 10/12/97 from: 3 luke court oakerside park peterlee co durham SR8 1NH (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Registered office changed on 10/12/97 from: 3 luke court oakerside park peterlee co durham SR8 1NH (1 page)
10 December 1997Director's particulars changed (1 page)
20 March 1997Return made up to 20/12/96; full list of members (5 pages)
20 March 1997Return made up to 20/12/96; full list of members (5 pages)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 March 1996Return made up to 20/12/95; full list of members (5 pages)
8 March 1996Return made up to 20/12/95; full list of members (5 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)