LUK UTILITIES LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Termination of appointment of Radu Sacalus as a director on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Mr Radu Sacalus as a director on 2024-07-01

View Document

16/07/2416 July 2024 Cessation of Bogdanel Florin Chiriac as a person with significant control on 2024-07-01

View Document

16/07/2416 July 2024 Appointment of Mr Radu Sacalus as a director on 2024-07-01

View Document

16/07/2416 July 2024 Registered office address changed from Flat a High Street London NW10 4TD England to 46B Leonard Road London E7 0DB on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Bogdanel Florin Chiriac as a director on 2024-07-01

View Document

16/07/2416 July 2024 Notification of Radu Sacalus as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Cessation of Adrian Agafitei as a person with significant control on 2023-01-01

View Document

10/07/2410 July 2024 Registered office address changed from 30 Hulbert End Aylesbury HP21 9DF England to Flat 1 234 High Street London NW10 4TD on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from Flat 1 234 High Street London NW10 4TD England to Flat a High Street London NW10 4TD on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Mr Bogdanel Florin Chiriac as a director on 2024-06-01

View Document

10/07/2410 July 2024 Notification of Bogdanel Florin Chiriac as a person with significant control on 2024-01-01

View Document

10/07/2410 July 2024 Termination of appointment of Adrian Agafitei as a director on 2024-06-01

View Document

28/05/2428 May 2024 Termination of appointment of Daniel Nicolae Rusu as a director on 2023-10-10

View Document

26/04/2426 April 2024 Cessation of Daniel Nicolae Rusu as a person with significant control on 2023-10-10

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

10/07/2310 July 2023 Change of details for Mr Adrian Agafitei as a person with significant control on 2021-12-20

View Document

10/07/2310 July 2023 Notification of Daniel Nicolae Rusu as a person with significant control on 2021-12-20

View Document

10/07/2310 July 2023 Appointment of Mr Daniel Nicolae Rusu as a director on 2023-07-10

View Document

10/07/2310 July 2023 Cessation of Daniel Nicolae Rusu as a person with significant control on 2021-12-20

View Document

10/07/2310 July 2023 Notification of Daniel Nicolae Rusu as a person with significant control on 2023-04-20

View Document

12/06/2312 June 2023 Registered office address changed from 30 Hulbert End Aylesbury Buckinghamshire HP21 9DF United Kingdom to 30 Hulbert End Aylesbury HP21 9DF on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 47a Duke Street Chelmsford CM1 1JA England to 30 Hulbert End Aylesbury HP21 9DF on 2023-06-12

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/02/223 February 2022 Micro company accounts made up to 2020-11-29

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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