- Company Overview for LUORI LTD (05762895)
- Filing history for LUORI LTD (05762895)
- People for LUORI LTD (05762895)
- More for LUORI LTD (05762895)
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
|
|
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
|