Advanced company searchLink opens in new window

LUSAND UK LIMITED

Company number 05256366

Filter by category

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)
21 May 2024 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2023 LIQ02 Statement of affairs
02 Aug 2023 AD01 Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to Hill Dickinson Llp 1 st Pauls Square Liverpool L3 9SJ on 2 August 2023
02 Aug 2023 600 Appointment of a voluntary liquidator
02 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
19 Jan 2023 CH01 Director's details changed for Mr Tony Mullins on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Brian Beausang on 19 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
17 Jan 2020 AA Accounts for a small company made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from C/O Quinn Radiators Ltd Imperial Park Newport Gwent NP10 8FS Wales to Faulkner House Victoria Street St Albans Herts AL1 3SE on 17 December 2019
10 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
05 Apr 2019 AA Accounts for a small company made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
14 Dec 2017 AA Full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Feb 2016 AD01 Registered office address changed from The Causeway Maldon Essex CM9 4XD to C/O Quinn Radiators Ltd Imperial Park Newport Gwent NP10 8FS on 12 February 2016
15 Jan 2016 CERTNM Company name changed calorex LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14