Background WavePink WaveYellow Wave

ST. LUKE'S OPTIONS LIMITED (02703809)

ST. LUKE'S OPTIONS LIMITED (02703809) is an active UK company. incorporated on 3 April 1992. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ST. LUKE'S OPTIONS LIMITED has been registered for 33 years. Current directors include RIDGE, Angus James Anderson, STANBRIDGE, Amy Louise.

Company Number
02703809
Status
active
Type
ltd
Incorporated
3 April 1992
Age
33 years
Address
Little Common Lane, Sheffield, S11 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
RIDGE, Angus James Anderson, STANBRIDGE, Amy Louise
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. LUKE'S OPTIONS LIMITED

ST. LUKE'S OPTIONS LIMITED is an active company incorporated on 3 April 1992 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ST. LUKE'S OPTIONS LIMITED was registered 33 years ago.(SIC: 47190)

Status

active

Active since 33 years ago

Company No

02703809

LTD Company

Age

33 Years

Incorporated 3 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Little Common Lane Off Abbey Lane Sheffield, S11 9NE,

Timeline

13 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SAUNDERS, Anthony Michael

Active
Little Common Lane, SheffieldS11 9NE
Secretary
Appointed 08 May 2024

RIDGE, Angus James Anderson

Active
School Green Lane, SheffieldS10 4GQ
Born August 1966
Director
Appointed 11 Dec 2023

STANBRIDGE, Amy Louise

Active
Cupola Lane, SheffieldS35 8NQ
Born March 1982
Director
Appointed 11 Dec 2023

BUXTON, Lauren Jade

Resigned
Little Common Lane, SheffieldS11 9NE
Secretary
Appointed 16 Mar 2020
Resigned 28 Jun 2021

CRAWFORD, Carole Ann

Resigned
The Old Vicarage, HuddersfieldHD8 9JU
Secretary
Appointed 05 Apr 2006
Resigned 02 Feb 2007

HARTLAND, Peter Conway

Resigned
Little Common Lane, SheffieldS11 9NE
Secretary
Appointed 28 Jun 2021
Resigned 08 May 2024

HARTLAND, Peter Conway

Resigned
31 Endcliffe Glen Road, SheffieldS11 8RW
Secretary
Appointed 09 Oct 2007
Resigned 16 Mar 2020

KIRK, Steve John

Resigned
Warren House Warren Lane, OtleyLS21 1NY
Secretary
Appointed 03 Feb 2007
Resigned 09 Oct 2007

KIRK, Steve John

Resigned
Warren House Warren Lane, OtleyLS21 1NY
Secretary
Appointed 13 Dec 2004
Resigned 05 Apr 2006

RAPSON, Malcolm Bennett

Resigned
31 Ormes Meadow, SheffieldS20 6TE
Secretary
Appointed 27 May 1992
Resigned 13 Dec 2004

STANIFORTH, Julie Alice

Resigned
68 Crawshaw Grove, SheffieldS8 7EB
Secretary
Appointed 03 Apr 1992
Resigned 27 May 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 1992
Resigned 03 Apr 1992

COOMBE, Andrew Jackson

Resigned
Stumperlowe Crescent Road, SheffieldS10 3PR
Born November 1946
Director
Appointed 18 Sept 2009
Resigned 30 Jun 2012

ELLIS, Ann

Resigned
222 Holmley Lane, SheffieldS18 6DB
Born April 1949
Director
Appointed 03 Apr 1992
Resigned 27 May 1992

KIRK, Steve John

Resigned
Warren House Warren Lane, OtleyLS21 1NY
Born March 1955
Director
Appointed 13 Dec 2004
Resigned 18 Sept 2009

MACDONALD OBE, Neil Andrew

Resigned
Clarendon Road, SheffieldS10 3TQ
Born July 1956
Director
Appointed 25 Sept 2017
Resigned 11 Dec 2023

NEAL, Frank Edward, Dr

Resigned
Sharon Doncaster Road, RotherhamS65 1NN
Born August 1926
Director
Appointed 27 May 1992
Resigned 31 Mar 2003

PESTEREFF, Michael Nicholas

Resigned
26 Dobcroft Road, SheffieldS7 2LR
Born September 1942
Director
Appointed 13 Dec 2004
Resigned 25 Sept 2017

PETTIFER, Alexander William

Resigned
Meadow Bank Avenue, SheffieldS7 1PB
Born August 1951
Director
Appointed 30 Jun 2012
Resigned 25 Sept 2017

RAPSON, Malcolm Bennett

Resigned
31 Ormes Meadow, SheffieldS20 6TE
Born July 1938
Director
Appointed 27 May 1992
Resigned 13 Dec 2004

SNELLING, Andrew Edward

Resigned
Tom Lane, SheffieldS10 3PB
Born August 1963
Director
Appointed 25 Sept 2017
Resigned 11 Dec 2023

WILLINGHAM, Derrick

Resigned
Lindrick Lodge,Lindrick Road, WorksopS81 8AY
Born December 1932
Director
Appointed 31 Mar 2003
Resigned 14 Dec 2004

Persons with significant control

1

Little Common Lane, SheffieldS11 9NE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 March 2005
AUDAUD
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Resolution
5 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 1997
AAAnnual Accounts
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
363sAnnual Return (shuttle)
Resolution
14 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Resolution
30 May 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1993
AAAnnual Accounts
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
224224
Legacy
8 April 1992
288288
Incorporation Company
3 April 1992
NEWINCIncorporation