Background WavePink WaveYellow Wave

LUKE RACING SYSTEMS LIMITED (02642680)

LUKE RACING SYSTEMS LIMITED (02642680) is an active UK company. incorporated on 3 September 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LUKE RACING SYSTEMS LIMITED has been registered for 34 years. Current directors include JACKSON, Paul Francis, WARREN, Robert Charles.

Company Number
02642680
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JACKSON, Paul Francis, WARREN, Robert Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUKE RACING SYSTEMS LIMITED

LUKE RACING SYSTEMS LIMITED is an active company incorporated on 3 September 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LUKE RACING SYSTEMS LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02642680

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

30-34 North Street Hailsham East Sussex BN27 1DW
From: 3 September 1991To: 8 September 2011
Timeline

7 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 28 Sept 2016

WARREN, Robert Charles

Active
St John Street, LondonEC1M 4JN
Born December 1946
Director
Appointed 13 Dec 2017

FOLWELL, Annette Christina

Resigned
Church Place Barn, WestfieldTN35 4SD
Secretary
Appointed 01 Nov 2002
Resigned 12 Jan 2011

PIGGOTT, Eileen Anne

Resigned
80 Gore Park Road, EastbourneBN21 1TQ
Secretary
Appointed N/A
Resigned 31 Oct 2002

BRITNELL, Andrew Nicholas

Resigned
Old Bystock Drive, ExmouthEX8 5EQ
Born March 1956
Director
Appointed 12 Jan 2011
Resigned 18 Jul 2019

FOLWELL, Annette Christina

Resigned
Church Place Barn, WestfieldTN35 4SD
Born August 1954
Director
Appointed 01 Nov 2002
Resigned 12 Jan 2011

FOLWELL, Colin Peter

Resigned
Church Place Barn, WestfieldTN35 4SD
Born November 1939
Director
Appointed 01 Nov 2002
Resigned 12 Jan 2011

HANSFORD, John Hubert

Resigned
80 Gore Park Road, EastbourneBN21 1TQ
Born April 1938
Director
Appointed N/A
Resigned 31 Oct 2002

PIGGOTT, Eileen Anne

Resigned
80 Gore Park Road, EastbourneBN21 1TQ
Born May 1942
Director
Appointed N/A
Resigned 04 Jan 1996

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363aAnnual Return
Legacy
28 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363b363b
Legacy
17 October 1991
88(2)R88(2)R
Legacy
17 October 1991
224224
Legacy
10 September 1991
288288
Incorporation Company
3 September 1991
NEWINCIncorporation