Advanced company searchLink opens in new window

LUTEC (UK) LTD

Company number 07918182

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)
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from Unit S1 Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH England to Unit 1 Crawley Crossing Bedford Road Husborne Crawley Beds MK43 0UT on 8 September 2016
11 Aug 2016 AP01 Appointment of Mr Zhu Yuehua as a director on 18 April 2016
04 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 AP01 Appointment of Mr Gerald Martin Burke as a director on 1 October 2015
18 Dec 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
09 Feb 2015 AD01 Registered office address changed from Unit S1 Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to Unit S1 Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH on 9 February 2015
09 Feb 2015 AA Accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from Unit 12 Youngs Ind Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB to Unit S1 Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH on 9 February 2015
23 Sep 2014 CERTNM Company name changed atom lighting LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
13 May 2014 AA Accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
04 Apr 2013 AA Accounts made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Richard John Kemp as a director on 2 April 2012
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)