LUO YOUTH ACADEMY LTD

Company Documents

DateDescription
18/10/2318 October 2023 Compulsory strike-off action has been suspended

View Document

18/10/2318 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

06/11/226 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

27/10/2127 October 2021 Appointment of Misses Lucy Achola as a director on 2021-09-25

View Document

14/10/2114 October 2021 Appointment of Mr Fred Okot as a director on 2021-10-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN LURTHER OKENY ORACH / 08/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 14, ARTISAN CLOSE HERNDLE STREET EAST HAM BECKTON NEWHAM E6 5NH ENGLAND

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LURTHER OKENY ORACH / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LURTHER OKENY ORACH / 29/10/2019

View Document

30/10/1930 October 2019 CESSATION OF ABIGAIL SHANNON AKOT-ONAPA AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 DIRECTOR APPOINTED MS JOYCE LAMWAKA

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE LAMWAKA

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MS JOYCE LAMWAKA

View Document

27/05/1927 May 2019 CESSATION OF SAMUEL OWEKA AS A PSC

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OWEKA

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL OWEKA

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SAMUEL OWEKA

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUTHER ORACH OKENY / 29/04/2019

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED LUO ACADEMY LTD CERTIFICATE ISSUED ON 29/04/19

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MARTIN LUTHER ORACH OKENY / 24/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MISS ABIGAIL SHANNON AKOT-ONAPA

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL SHANNON AKOT-ONAPA

View Document

01/02/191 February 2019 COMPANY NAME CHANGED LUO YOUTH ACADEMY CERTIFICATE ISSUED ON 01/02/19

View Document

10/09/1810 September 2018 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