CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHURCH LUKAS LIMITED
Company
CHURCH LUKAS
Phone:
01159 410 522
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1629.41k
▲ £483.4k (42.18 %)
Cash
£1461.91k
▲ £1013.53k (226.04 %)
Liabilities
£550.26k
▲ £196.07k (55.36 %)
Net Worth
£1079.15k
▲ £287.33k (36.29 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Nottingham
Company name
CHURCH LUKAS LIMITED
Company number
03267313
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
churchlukas.com
Phones
01159 410 522
Registered Address
IMPERIAL BUILDING,
20 VICTORIA STREET,
NOTTINGHAM,
NG1 2EX
ECONOMIC ACTIVITIES
68320
Management of real estate on a fee or contract basis
71111
Architectural activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
16 Jan 2017
Termination of appointment of Andrew Keith Roberts as a director on 21 December 2016
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
20 August 2004
Status
Satisfied on 4 February 2014
Delivered
24 August 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
24 March 2004
Status
Satisfied on 10 June 2009
Delivered
27 March 2004
Persons entitled
Bibby Factors Leicester Limited
Description
Fixed charge all factored and other debts floating charge…
22 August 2003
Status
Satisfied on 3 September 2005
Delivered
23 August 2003
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 December 2000
Status
Satisfied on 3 September 2005
Delivered
5 December 2000
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…
21 July 1997
Status
Satisfied on 18 April 2001
Delivered
2 August 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
CHURCH INTERNATIONAL LIMITED
CHURCH LANE SOLICITORS LIMITED
CHURCH MOUSE STUDIO LIMITED
CHURCH ROAD CHIROPRACTIC LIMITED
CHURCH ROAD DENTAL PRACTICE LIMITED
CHURCH STREET AUCTION LIMITED
Last update 2018
CHURCH LUKAS LIMITED DIRECTORS
Susan Mary Churchill
Acting
PSC
Appointed
28 October 1996
Occupation
Architect
Role
Director
Age
55
Nationality
British
Address
Imperial Building, 20 Victoria Street, Nottingham, NG1 2EX
Country Of Residence
United Kingdom
Name
CHURCHILL, Susan Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
John Edward Freeman
Acting
Appointed
06 April 2010
Occupation
Architect
Role
Director
Age
60
Nationality
British
Address
Imperial Building, 20 Victoria Street, Nottingham, NG1 2EX
Country Of Residence
United Kingdom
Name
FREEMAN, John Edward
Peter John Bateson
Resigned
Appointed
01 September 2002
Resigned
08 October 2004
Occupation
Finance Director
Role
Secretary
Nationality
British
Address
17 Pocklington Crescent, Winthorpe, Newark, Nottinghamshire, NG24 2PG
Name
BATESON, Peter John
Gary Church
Resigned
Appointed
28 October 1996
Resigned
01 September 2002
Role
Secretary
Address
Martins Cottage, The Woolrooms, Coleorton, Ashby, Leicestershire, LE67 8JN
Name
CHURCH, Gary
Christopher Patrick Mahony
Resigned
Appointed
08 October 2004
Resigned
01 May 2014
Role
Secretary
Address
Thornbury House, Casthorpe Road, Barrowby, Grantham, Lincolnshire, NG32 1DP
Name
MAHONY, Christopher Patrick
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
23 October 1996
Resigned
28 October 1996
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Peter John Bateson
Resigned
Appointed
01 September 2002
Resigned
08 October 2004
Occupation
Finance Director
Role
Director
Age
63
Nationality
British
Address
17 Pocklington Crescent, Winthorpe, Newark, Nottinghamshire, NG24 2PG
Country Of Residence
England
Name
BATESON, Peter John
Gary Church
Resigned
Appointed
28 October 1996
Resigned
17 February 2006
Occupation
Architect
Role
Director
Age
60
Nationality
British
Address
Martins Cottage, The Woolrooms, Coleorton, Ashby, Leicestershire, LE67 8JN
Name
CHURCH, Gary
COMBINED NOMINEES LIMITED
Resigned
Appointed
23 October 1996
Resigned
28 October 1996
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Stephen Dobinson
Resigned
Appointed
01 April 2003
Resigned
18 February 2005
Occupation
Chartered Surveyor
Role
Director
Age
59
Nationality
British
Address
16 Belfry Way, Edwalton, Nottingham, NG12 4FA
Country Of Residence
United Kingdom
Name
DOBINSON, Stephen
Christopher Patrick Mahony
Resigned
Appointed
01 February 2000
Resigned
01 May 2014
Occupation
Chartered Surveyor
Role
Director
Age
59
Nationality
British
Address
Imperial Building, 20 Victoria Street, Nottingham, NG1 2EX
Country Of Residence
England
Name
MAHONY, Christopher Patrick
Andrew Keith Roberts
Resigned
Appointed
01 October 2003
Resigned
21 December 2016
Occupation
Designer
Role
Director
Age
53
Nationality
British
Address
Imperial Building, 20 Victoria Street, Nottingham, NG1 2EX
Country Of Residence
United Kingdom
Name
ROBERTS, Andrew Keith
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
23 October 1996
Resigned
28 October 1996
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.