LUKUMADES AGD LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

22/01/2522 January 2025 Cessation of Santiponce Holdings Limited as a person with significant control on 2019-04-18

View Document

22/01/2522 January 2025 Notification of Stelios Ioannou as a person with significant control on 2019-04-18

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

09/01/249 January 2024 Director's details changed for Ms Alexandra Anagnostou on 2024-01-09

View Document

09/01/249 January 2024 Secretary's details changed for Accomplish Secretaries Limited on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-05-16

View Document

04/07/234 July 2023 Appointment of Accomplish Secretaries Limited as a secretary on 2023-05-16

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Appointment of Ms Alexandra Anagnostou as a director on 2021-06-10

View Document

29/07/2129 July 2021 Termination of appointment of Alan Charles Rutland as a director on 2021-06-10

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTIPONCE HOLDINGS LIMITED

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA LIASKA

View Document

14/11/1914 November 2019 CESSATION OF SOFIA LIASKA AS A PSC

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

06/03/196 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 100

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA LIASKA

View Document

09/05/189 May 2018 CESSATION OF BASIL ANTHONY CAROUSOS AS A PSC

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR BASIL ANTHONY CAROUSOS / 13/09/2017

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/03/1611 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company