LUKOSI GLOBAL TRADERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/03/2117 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 16D TILBURY INDUSTRIAL COMPLEX TILBURY FREEPORT TILBURY ESSEX RM18 7HB ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED SERENGETI G.S LTD CERTIFICATE ISSUED ON 11/01/18

View Document

29/12/1729 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKOSI / 12/09/2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR KIMBAGAMBAGA MGAYA

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER LUKOSI

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR LOVENESS MAMUYA

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR LOVENESS MAMUYA

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MISS LOVENESS MAMUYA

View Document

27/04/1627 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUKOSI

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR KIMBAGAMBAGA JULIUS MGAYA

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBAGAMBAGA MGAYA

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR KIMBAGAMBAGA JULIUS MGAYA

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 92 PRINCESS MARGARET ROAD EAST TILBURY TILBURY ESSEX RM18 8RH

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADELA SADE

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED ACL GLOBAL TRADERS LTD CERTIFICATE ISSUED ON 20/10/14

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED LUKOSI GLOBAL TRADERS LTD CERTIFICATE ISSUED ON 24/05/13

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS ADELA COSTA SADE

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 18 BIRDBROOK CLOSE DAGENHAM ESSEX RM10 9XE

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BONIFACE LUKOSI / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BONIFACE LUKOSI / 08/10/2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

07/05/107 May 2010 PREVSHO FROM 30/09/2010 TO 30/03/2010

View Document

25/09/0925 September 2009 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