Background WavePink WaveYellow Wave

LUKE EYRES LIMITED (05688852)

LUKE EYRES LIMITED (05688852) is an active UK company. incorporated on 26 January 2006. with registered office in 93 Chancery Lane. The company operates in the Information and Communication sector, engaged in other information technology service activities. LUKE EYRES LIMITED has been registered for 20 years. Current directors include HALLS, Adrian Trevor, MIDDLETON, James Spencer, MIDDLETON, Michael William.

Company Number
05688852
Status
active
Type
ltd
Incorporated
26 January 2006
Age
20 years
Address
93 Chancery Lane, WC2A 1DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALLS, Adrian Trevor, MIDDLETON, James Spencer, MIDDLETON, Michael William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUKE EYRES LIMITED

LUKE EYRES LIMITED is an active company incorporated on 26 January 2006 with the registered office located in 93 Chancery Lane. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LUKE EYRES LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05688852

LTD Company

Age

20 Years

Incorporated 26 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ABSOLUTE CAREERS LIMITED
From: 26 January 2006To: 10 February 2024
Contact
Address

93 Chancery Lane London , WC2A 1DU,

Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 11
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Mar 16
Director Joined
Jun 16
Owner Exit
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HALLS, Adrian Trevor

Active
93 Chancery LaneWC2A 1DU
Born April 1958
Director
Appointed 13 Jun 2016

MIDDLETON, James Spencer

Active
93 Chancery LaneWC2A 1DU
Born April 1969
Director
Appointed 28 Sept 2006

MIDDLETON, Michael William

Active
93 Chancery LaneWC2A 1DU
Born September 1942
Director
Appointed 28 Sept 2006

BISSEKER, Tilden John

Resigned
5 The Mews, SidcupDA14 4BH
Secretary
Appointed 09 May 2006
Resigned 31 Oct 2011

MIDDLETON, Emma Louise

Resigned
93 Chancery LaneWC2A 1DU
Secretary
Appointed 05 Dec 2011
Resigned 05 Dec 2011

MIDDLETON, Emma Louise

Resigned
93 Chancery LaneWC2A 1DU
Secretary
Appointed 31 Oct 2011
Resigned 09 May 2022

IMCO SECRETARY LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 26 Jan 2006
Resigned 09 May 2006

BISSEKER, Tilden John

Resigned
5 The Mews, SidcupDA14 4BH
Born October 1946
Director
Appointed 09 May 2006
Resigned 31 Oct 2011

PRITCHARD, Emma Victoria Wilton

Resigned
7 Trinity Place, WindsorSL4 3AP
Born October 1972
Director
Appointed 28 Sept 2006
Resigned 02 Jan 2011

PRITCHARD, James Norris

Resigned
7 Trinity Place, WindsorSL4 3AP
Born February 1971
Director
Appointed 09 May 2006
Resigned 02 Jan 2011

WHEATLEY, James Martyn

Resigned
93 Chancery LaneWC2A 1DU
Born September 1961
Director
Appointed 05 Dec 2011
Resigned 29 Feb 2016

IMCO DIRECTOR LIMITED

Resigned
21 Queen Street, LeedsLS1 2TW
Corporate director
Appointed 26 Jan 2006
Resigned 09 May 2006

Persons with significant control

2

1 Active
1 Ceased
LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
30 October 2006
88(2)R88(2)R
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Incorporation Company
26 January 2006
NEWINCIncorporation