Company NameDavid Lukeman Design Limited
Company StatusDissolved
Company Number06794177
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Lukeman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensgate
Chester
Cheshire
CH1 4EG
Wales
Director NameMs Kathryn Lukeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorwoods Avenue
Chapeltown
Sheffield
South Yorkshire
S35 2WA
Secretary NameMr David Lukeman
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensgate
Chester
Cheshire
CH1 4EG
Wales

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1David Lukeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,638
Cash£1,060
Current Liabilities£26,698

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(3 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Kathryn Lukeman as a director (1 page)
22 March 2012Termination of appointment of Kathryn Lukeman as a director (1 page)
24 January 2012Termination of appointment of Kathryn Lukeman as a director (1 page)
24 January 2012Termination of appointment of Kathryn Lukeman as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Director's details changed for Mr David Lukeman on 19 January 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr David Lukeman on 19 January 2010 (2 pages)
10 February 2010Director's details changed for Ms Kathryn Lukeman on 19 January 2010 (2 pages)
10 February 2010Director's details changed for Ms Kathryn Lukeman on 19 January 2010 (2 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages)
26 June 2009Director appointed mr david lukeman (1 page)
26 June 2009Director appointed mr david lukeman (1 page)
4 March 2009Director's change of particulars / kathryn lukeman / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / kathryn lukeman / 03/03/2009 (1 page)
3 March 2009Appointment terminated secretary david lukeman (1 page)
3 March 2009Appointment terminated secretary david lukeman (1 page)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)