LUGMANTECH LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-02-27 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

21/01/2421 January 2024 Director's details changed for Mr Faisal Mohamed Anod on 2024-01-21

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-02-28

View Document

07/02/237 February 2023 Micro company accounts made up to 2021-02-28

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULAHI MOHAMED

View Document

16/10/1916 October 2019 SECRETARY APPOINTED MR ABDULAHI MOHAMED

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MR GULED HAJI

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/03/1619 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMUD MUSSE

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MOHAMUD MUSSE

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/04/1419 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O SUNNYHILL HOUSE 3-7 SUNNYHILL HOUSE SUNNYHILL ROAD LONDON SW16 2UG

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM EUROLINK BUSINESS CENTRE 49 EFFRA ROAD UNIT 61B LONDON LAMBETH SW2 1BZ UNITED KINGDOM

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM EUROLINK BUSINESS CENTRE EFFRA ROAD UNIT 61B LONDON LAMBETH SW2 1BZ UNITED KINGDOM

View Document

24/03/1324 March 2013 REGISTERED OFFICE CHANGED ON 24/03/2013 FROM C/O 44C SUNNY HILL ROAD 44C SUNNYHILL ROAD STREATHAM LONDON SW16 2UH UNITED KINGDOM

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/08/1212 August 2012 REGISTERED OFFICE CHANGED ON 12/08/2012 FROM UNIT ONE 82-96 OLD KENT ROAD LONDON SE1 4NX UNITED KINGDOM

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY ABDI NUR

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ABDI NUR

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM C/O SUNNYHILL HOUSE 3-7 SUNNYHILL ROAD LONDON SW16 2UG UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM: STREATHAM BUSINESS CENTRE 1 EMPIRE MEWS LONDON SW16 2BF

View Document

30/11/1130 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

26/11/1126 November 2011 REGISTERED OFFICE CHANGED ON 26/11/2011 FROM STREATHAM BUSINESS CENTRE 1 EMPIRE MEWS STREATHAM LAMBETH SW16 2BF UK

View Document

14/04/1114 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR ABDI MOHAMED NUR

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL MOHAMED ANOD / 27/02/2010

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 219 STREATHAM HIGH ROAD LONDON SW16 6EN UNITED KINGDOM

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED ANODTECH LTD CERTIFICATE ISSUED ON 01/08/09

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 244 OLD KENT ROAD SOUTHWARK LONDON SE1 5UB

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 244 OLD KENT ROAD LONDON SE1 5UB UNITED KINGDOM

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY SADIA WARSAME

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 302 OLD KENT ROAD SOUTHWARK LONDON SE1 5UE

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FLAT 1, 69 SUMNER ROAD PECKHAM LONDON, UK SE15 6JL

View Document

27/02/0727 February 2007 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