Advanced company searchLink opens in new window

LUTHER PENDRAGON LIMITED

Company number 02634095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CH01 Director's details changed for Mr Simon Charles Whale on 18 February 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2020 TM01 Termination of appointment of Daniel Guthrie as a director on 31 July 2019
22 Nov 2020 TM01 Termination of appointment of Gina Lucia Tress as a director on 17 March 2017
13 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
09 Apr 2020 AP01 Appointment of Mr Simon Maule as a director on 27 March 2020
10 Feb 2020 TM01 Termination of appointment of Aditya Chathli as a director on 28 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
07 Aug 2018 TM01 Termination of appointment of Sunil Thapar as a director on 1 August 2018
07 Aug 2018 AP03 Appointment of Mr Nick Ward as a secretary on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of Gavin Page as a secretary on 7 August 2018
08 May 2018 AP01 Appointment of Mrs Gina Lucia Tress as a director on 16 March 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
27 Mar 2017 TM01 Termination of appointment of Gina Lucia Tress as a director on 15 March 2017
15 Dec 2016 AD01 Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016