Advanced company searchLink opens in new window

LUORI LTD

Company number 05762895

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)
08 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
08 Apr 2024 AA Micro company accounts made up to 6 April 2023
17 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 6 April 2022
06 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 6 April 2021
31 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 6 April 2021
22 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
05 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Chadwick House Rose Hill Road Pleasington Blackburn BB2 5JG on 18 April 2019
18 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
21 Mar 2018 CH01 Director's details changed for Mr Andrew Whittle on 21 March 2018
21 Mar 2018 CH03 Secretary's details changed for Alison Rooney on 21 March 2018
20 Mar 2018 CH03 Secretary's details changed for Alison Rooney on 20 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 CH01 Director's details changed for Mr Andrew Whittle on 17 October 2017
25 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 SH10 Particulars of variation of rights attached to shares
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association