BUTLER LUTOS SUTTON WILKINSON GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEWIS BUTLER / 11/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BUTLER / 11/01/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0923 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/10/0821 October 2008 SECRETARY APPOINTED JUDITH ELIZABETH BUTLER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BUTLER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9821 September 1998 SUB DIVIDE SHARES 01/09/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 S-DIV 01/09/98

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 08/01/97

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/08/9529 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FIRST GAZETTE

View Document

17/01/9417 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9322 December 1993 COMPANY NAME CHANGED LIVERUN LIMITED CERTIFICATE ISSUED ON 23/12/93

View Document

21/12/9321 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ALTER MEM AND ARTS 03/12/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HR

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 03/12/93

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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