- Company Overview for LUTEC (UK) LTD (07918182)
- Filing history for LUTEC (UK) LTD (07918182)
- People for LUTEC (UK) LTD (07918182)
- More for LUTEC (UK) LTD (07918182)
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
|
|
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
|
|
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
|
|
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
|