LUKFAK CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Micro company accounts made up to 2025-02-28 |
| 05/11/255 November 2025 New | Confirmation statement made on 2025-07-08 with no updates |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 26/03/2426 March 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 18/09/2318 September 2023 | Micro company accounts made up to 2023-02-28 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 24/07/2324 July 2023 | Certificate of change of name |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 23/11/2123 November 2021 | Registered office address changed from Flat 11 Bewick Villas 7 Henslow Crescent Dartford Kent DA1 5RJ United Kingdom to 12 Hearne Court Tovil Hill Maidstone Kent ME15 6QD on 2021-11-23 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | COMPANY NAME CHANGED ROMAN VENTURES LIMITED CERTIFICATE ISSUED ON 30/06/20 |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 29/06/2029 June 2020 | DIRECTOR APPOINTED LUKMAN OLUSHOLA OSITUGA |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKMAN OLUSHOLA OSITUGA |
| 29/06/2029 June 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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