ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lukka Care Homes Limited

Lukka Care Homes Limited is an active company incorporated on 23 November 1994 with the registered office located in London, Greater London. Lukka Care Homes Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
02993647
Private limited company
Age
30 years
Incorporated 23 November 1994
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 October 2025 (18 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (12 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Macneil House
9-17 Lodge Lane
London
N12 8JH
United Kingdom
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was Macneil House Lodge Lane London N12 8JH England
Telephone
02083469235
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
4
Secretary • PSC • British • Lives in England • Born in Jul 1962
Director • British • Lives in England • Born in Feb 1987
Director • British • Lives in England • Born in Apr 1957
Mr Nilesh Jamnadas Lukka
PSC • British • Lives in England • Born in Apr 1957
Mr Birju Nilesh Lukka
PSC • British • Lives in UK • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topcare Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Acorn Lodge Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Lukka Properties Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Oakley Wood Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil UB40 Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil Zenz House Limited
Anjnaben Lukka, Nilesh Jamnadas Lukka, and 1 more are mutual people.
Active
Macneil Devdas Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Macneil Bootsey Brogan Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.85M
Decreased by £380K (-17%)
Turnover
£4.93M
Increased by £650K (+15%)
Employees
87
Same as previous period
Total Assets
£21.83M
Increased by £1.15M (+6%)
Total Liabilities
-£5.64M
Increased by £1.17M (+26%)
Net Assets
£16.19M
Decreased by £20K (-0%)
Debt Ratio (%)
26%
Increased by 4.21% (+19%)
Latest Activity
Confirmation Submitted
18 Days Ago on 22 Oct 2025
Medium Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Confirmation Submitted
2 Years Ago on 8 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Aug 2023
Get Credit Report
Discover Lukka Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 14 Nov 2024
Full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Lodge House 9-17 Lodge Lane London N12 8JH England to Macneil House Lodge Lane London N12 8JH on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from Lodge House Lodge Lane London N12 8JH England to Lodge House 9-17 Lodge Lane London N12 8JH on 10 July 2024
Submitted on 10 Jul 2024
Registered office address changed from 1st Floor, Macneil House 407 Nether Street Finchley Central London N3 1QG England to Lodge House Lodge Lane London N12 8JH on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 8 November 2023 with no updates
Submitted on 8 Nov 2023
Full accounts made up to 30 November 2022
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year