ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saint Luke's Construction Limited

Saint Luke's Construction Limited is a liquidation company incorporated on 3 October 2012 with the registered office located in Stoke-on-Trent, Staffordshire. Saint Luke's Construction Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
08238543
Private limited company
Age
13 years
Incorporated 3 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 390 days
Dated 3 October 2023 (2 years 1 month ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (1 year ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 499 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 26 Apr 2025 (6 months ago)
Previous address was Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
07900954928
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Oct 1974
Mr Mark Lee Rawlingson
PSC • British • Lives in England • Born in Jul 1972
Mrs Kathryn ANN Maguire-Rawlinson
PSC • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£38.22K
Decreased by £42.61K (-53%)
Total Liabilities
-£72.82K
Decreased by £9.42K (-11%)
Net Assets
-£34.6K
Decreased by £33.19K (+2362%)
Debt Ratio (%)
191%
Increased by 88.78% (+87%)
Latest Activity
Registered Address Changed
6 Months Ago on 26 Apr 2025
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 2 May 2024
Mr Mark Lee Rawlingson (PSC) Details Changed
1 Year 11 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Dec 2023
Mr Mark Lee Rawlinson Details Changed
1 Year 11 Months Ago on 11 Dec 2023
Mrs Kathryn Ann Maguire-Rawlinson Details Changed
1 Year 11 Months Ago on 11 Dec 2023
Mrs Kathryn Ann Maguire-Rawlinson (PSC) Details Changed
1 Year 11 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Get Credit Report
Discover Saint Luke's Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 April 2025
Submitted on 12 Jun 2025
Registered office address changed from Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
Submitted on 26 Apr 2025
Statement of affairs
Submitted on 16 May 2024
Resolutions
Submitted on 2 May 2024
Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2 May 2024
Submitted on 2 May 2024
Appointment of a voluntary liquidator
Submitted on 2 May 2024
Change of details for Mr Mark Lee Rawlingson as a person with significant control on 11 December 2023
Submitted on 12 Dec 2023
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 11 December 2023
Submitted on 11 Dec 2023
Change of details for Mrs Kathryn Ann Maguire-Rawlinson as a person with significant control on 11 December 2023
Submitted on 11 Dec 2023
Director's details changed for Mrs Kathryn Ann Maguire-Rawlinson on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year