Advanced company searchLink opens in new window

LUK HOSPITALITIES LIMITED

Company number 10869981

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)
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Dec 2023 CH01 Director's details changed for Mr Neelabha Chatterjee on 3 December 2023
30 Nov 2023 AP01 Appointment of Mr Basab Majumdar as a director on 27 November 2023
10 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 4,636,000
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 55 Irving Street Birmingham B1 1DH England to 77 Holyhead Road Birmingham B21 0LG on 16 March 2020
25 Feb 2020 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 55 Irving Street Birmingham B1 1DH on 25 February 2020
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
28 May 2019 AA Accounts for a small company made up to 31 March 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
16 Jul 2018 TM01 Termination of appointment of Richard Lewis Ringrose as a director on 13 July 2018
28 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 4,500,000
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
04 Sep 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr neelabha chatterjee
18 Jul 2017 CH01 Director's details changed for Mr Chatterjee Neelabha on 17 July 2017
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 450,000
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 04/09/17 as it was factually inaccurate or was derived from something factually inaccurate.