JOHN LUFFMAN GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-13 with updates |
16/05/2516 May 2025 | Second filing for the cessation of John Thomas Charles Luffman as a person with significant control |
29/04/2529 April 2025 | Resolutions |
22/04/2522 April 2025 | Notification of Ashfords Trust Corporation Limited as a person with significant control on 2025-04-17 |
22/04/2522 April 2025 | Termination of appointment of John Thomas Charles Luffman as a director on 2025-04-17 |
22/04/2522 April 2025 | Cessation of John Thomas Charles Luffman as a person with significant control on 2025-04-19 |
22/04/2522 April 2025 | Appointment of Mr Jonathan Mark Wilson as a director on 2025-04-17 |
20/12/2420 December 2024 | Group of companies' accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Group of companies' accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/03/2330 March 2023 | Director's details changed for Mr John Thomas Charles Luffman on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mr John Thomas Charles Luffman as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Maidendown Stage Burlescombe Tiverton Devon EX16 7JX on 2023-03-30 |
20/01/2320 January 2023 | Group of companies' accounts made up to 2022-03-31 |
08/12/218 December 2021 | Satisfaction of charge 069055950003 in full |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069055950003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CHARLES LUFFMAN / 26/06/2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS CHARLES LUFFMAN / 26/06/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O GROUND FLOOR VANTAGE POINT PYNES HILL EXETER EX2 5FD |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CHARLES LUFFMAN / 11/04/2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
24/09/1524 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
05/06/155 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/09/1416 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
10/06/1410 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/09/1317 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
10/06/1310 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
16/10/1216 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
12/06/1212 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
12/06/1212 June 2012 | SAIL ADDRESS CHANGED FROM: 8-10 QUEEN STREET SEATON DEVON EX12 2NY ENGLAND |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY ENGLAND |
10/04/1210 April 2012 | AUDITOR'S RESIGNATION |
19/01/1219 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/01/126 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
09/11/119 November 2011 | AUDITOR'S RESIGNATION |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/112 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
06/01/116 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
17/06/1017 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
17/06/1017 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMAS CHARLES LUFFMAN / 14/05/2010 |
16/06/1016 June 2010 | SAIL ADDRESS CREATED |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY |
08/12/098 December 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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