LUFF DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a members' voluntary winding up

View Document

16/10/2416 October 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

26/09/2226 September 2022 Register inspection address has been changed to 2-4 Broad Street Wokingham RG40 1AB

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-09-13

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Declaration of solvency

View Document

13/05/2213 May 2022 Second filing of Confirmation Statement dated 2022-01-26

View Document

12/05/2212 May 2022 Satisfaction of charge 48 in full

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Notification of Sharon Margaret Millett as a person with significant control on 2021-03-02

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2021-03-02

View Document

03/05/223 May 2022 Cessation of Luff Group Limited as a person with significant control on 2021-03-02

View Document

03/05/223 May 2022 Notification of Gary Peter Luff as a person with significant control on 2021-03-02

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/11/2124 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM THE GRANARY ASHRIDGEWOOD FARM WARREN HOUSE ROAD WOKINGHAM BERKSHIRE RG40 5RD

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS SHARON MARGARET MILLETT

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BUTTERWORTH

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR GARY PETER LUFF

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR IAN JAMES BROWN-LEE

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FERRAR

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LUFF

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY RICHARD BUTTERWORTH / 30/11/2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES BROWN LEE / 22/08/2011

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DAMON EMES

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ROY RICHARD BUTTERWORTH

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: MORTIMER HOUSE 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

26/06/9126 June 1991 S386 DISP APP AUDS 06/03/91

View Document

26/06/9126 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/12/8916 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

30/03/8830 March 1988 WD 24/02/88 AD 01/08/87--------- £ SI 1000@1=1000 £ IC 70000/71000

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: EAST HEATH AVENUE, WOKINGHAM, BERKS

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: MORTIMER HOUSE 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

05/08/865 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

31/07/8631 July 1986 COMPANY NAME CHANGED LUFF BUILDING LIMITED CERTIFICATE ISSUED ON 31/07/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/09/752 September 1975 MEMORANDUM 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