ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lukka Care Homes (2010) Ltd

Lukka Care Homes (2010) Ltd is an active company incorporated on 10 May 2010 with the registered office located in London, Greater London. Lukka Care Homes (2010) Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07247902
Private limited company
Age
15 years
Incorporated 10 May 2010
Size
Unreported
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 9 months 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
England
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
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operate Nursing Homes And Prperty Invest • British • Lives in England • Born in Apr 1957
Director • Manager • British • Lives in England • Born in Feb 1987
Secretary • British
LCH2010 Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lukka Care Homes Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Topcare Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Acorn Lodge Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Lukka Properties Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Oakley Wood Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Macneil UB40 Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Macneil Zenz House Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka are mutual people.
Active
Macneil Devdas Limited
Nilesh Jamnadas Lukka and Birju Nilesh Lukka 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
£818K
Increased by £322K (+65%)
Turnover
£6.69M
Increased by £692K (+12%)
Employees
114
Increased by 2 (+2%)
Total Assets
£17.2M
Decreased by £7.76M (-31%)
Total Liabilities
-£19.89M
Increased by £11.39M (+134%)
Net Assets
-£2.69M
Decreased by £19.15M (-116%)
Debt Ratio (%)
116%
Increased by 81.58% (+239%)
Latest Activity
Medium Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Macneil Holdco Limited (PSC) Resigned
11 Months Ago on 2 Dec 2024
Lch2010 Newco Limited (PSC) Appointed
11 Months Ago on 2 Dec 2024
Macneil Limited (PSC) Resigned
11 Months Ago on 1 Dec 2024
Macneil Holdco Limited (PSC) Appointed
11 Months Ago on 1 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 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 3 Months Ago on 10 Jul 2024
Get Credit Report
Discover Lukka Care Homes (2010) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 5 Feb 2025
Notification of Lch2010 Newco Limited as a person with significant control on 2 December 2024
Submitted on 31 Jan 2025
Cessation of Macneil Holdco Limited as a person with significant control on 2 December 2024
Submitted on 31 Jan 2025
Cessation of Macneil Limited as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Notification of Macneil Holdco Limited as a person with significant control on 1 December 2024
Submitted on 31 Jan 2025
Full accounts made up to 30 November 2023
Submitted on 30 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year