LUKBUD LTD

Company Documents

DateDescription
23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

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

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
42 FROLESWORTH ROAD
LEICESTER
LE3 6LP

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KUCHTA / 02/07/2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

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

View Accounts

17/02/1217 February 2012 COMPANY NAME CHANGED 4TEL LTD CERTIFICATE ISSUED ON 17/02/12

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR LUKASZ KUCHTA

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 78 HIGH STREET COLLIERS WOOD LONDON SW19 2BY ENGLAND

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAWEL LACHOWSKI

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 208-210 TOOTING HIGH STREET LONDON LONDON SW17 0SG ENGLAND

View Document

21/02/1121 February 2011 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