D W LUSTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewRegistration of charge 066511950001, created on 2025-09-30

View Document

30/07/2530 July 2025 Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

29/07/2529 July 2025 Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21

View Document

29/07/2529 July 2025 Director's details changed for Mrs Paula Ann Lusted on 2025-07-21

View Document

29/07/2529 July 2025 Secretary's details changed for Mrs Paula Ann Lusted on 2025-07-21

View Document

29/07/2529 July 2025 Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21

View Document

29/07/2529 July 2025 Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mrs Paula Ann Lusted on 2025-07-21

View Document

28/07/2528 July 2025 Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21

View Document

28/07/2528 July 2025 Secretary's details changed for Mrs Paula Ann Lusted on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21

View Document

28/07/2528 July 2025 Director's details changed for Mrs Paula Ann Lusted on 2025-07-21

View Document

11/04/2511 April 2025 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-04-11

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

13/02/2113 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 ADOPT ARTICLES 21/03/2014

View Document

30/04/1430 April 2014 ADOPT ARTICLES 07/04/2014

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 ADOPT ARTICLES 15/01/2013

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANN LUSTED / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART LUSTED / 12/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ANN LUSTED / 12/05/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 ARTICLES OF ASSOCIATION

View Document

02/11/102 November 2010 ADOPT ARTICLES 18/08/2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR ANDREW STEWART LUSTED

View Document

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

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LUSTED

View Document

30/07/0830 July 2008 ALTER ARTICLES 21/07/2008

View Document

21/07/0821 July 2008 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