Lukely Properties Limited

General information

Name:

Lukely Properties Ltd

Office Address:

St Anthonys Convent Beatrice Avenue PO37 6EN Shanklin

Number: 08715537

Incorporation date: 2013-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08715537 - reg. no. for Lukely Properties Limited. The firm was registered as a Private Limited Company on Wed, 2nd Oct 2013. The firm has been actively competing on the British market for the last 11 years. The firm can be contacted at St Anthonys Convent Beatrice Avenue in Shanklin. The company's area code assigned to this location is PO37 6EN. This enterprise's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. 31st March 2022 is the last time when company accounts were reported.

Justin L. and Josie C. are listed as company's directors and have been expanding the company for 11 years.

The companies that control this firm include: Lukely Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Portsmouth at St Georges Business Centre, St Georges Business Square, PO1 3EY and was registered as a PSC under the registration number 09644846.

Financial data based on annual reports

Company staff

Justin L.

Role: Director

Appointed: 02 October 2013

Latest update: 7 January 2024

Josie C.

Role: Director

Appointed: 02 October 2013

Latest update: 7 January 2024

People with significant control

Lukely Group Limited
Address: Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09644846
Notified on 6 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Justin L.
Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josie C.
Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 June 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 December 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 March 2017
Annual Accounts 6 November 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2015

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2016

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Closest Companies - by postcode