Advanced company searchLink opens in new window

LUTA LIMITED

Company number 06293783

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)
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 TM01 Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016
26 Jul 2016 TM02 Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016
14 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 204.36
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2015 SH10 Particulars of variation of rights attached to shares
24 Jul 2015 SH08 Change of share class name or designation
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 204.36
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2015 TM01 Termination of appointment of Martin Ott as a director on 26 February 2015
18 Mar 2015 AD01 Registered office address changed from Unit 3.1F Union Court 20-22 Union Road London SW4 6JP to C/O Stephens & Associates Limited 4Th Floor 11-12 Pall Mall London SW1Y 5LU on 18 March 2015
16 Jan 2015 AP01 Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014
29 Dec 2014 TM02 Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014
29 Dec 2014 TM01 Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014
29 Dec 2014 TM01 Termination of appointment of Luke Dowdney as a director on 5 December 2014
29 Dec 2014 TM01 Termination of appointment of Gerard Scheij as a director on 5 December 2014
29 Dec 2014 TM01 Termination of appointment of Hermann Oberschneider as a director on 5 December 2014
29 Dec 2014 AP03 Appointment of Melville Lynn Stephens as a secretary on 5 December 2014
29 Dec 2014 AP01 Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014
19 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 123.87

Statement of capital on 2014-07-08
  • GBP 123.87
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
19 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012