LUTEUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from The Courtyard, Second Floor the Courtyard, Second Floor 35-37 st. Mary's Gate, the Lace Market Nottingham Nottinghamshire NG1 1PU United Kingdom to 111 the Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottingham NG1 4FQ on 2024-10-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS VICTORIA ALICE GREEN

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MS REBECCA MICHELLE VALENTINE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SAIL ADDRESS CHANGED FROM: BDO LLP REGENT HOUSE CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AZ ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHIEL STEVENSON / 01/09/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY STEVENSON / 01/09/2015

View Document

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARY STEVENSON / 01/09/2015

View Document

08/09/158 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 SAIL ADDRESS CHANGED FROM: C/O PKF (UK) LLP REGENT HOUSE CLINTON AVENUE NOTTINGHAM NOTTS NG5 1AZ UNITED KINGDOM

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM FISKERTON HOUSE FISKERTON NR.NEWARK NOTTINGHAMSHIRE NG25 0UL

View Document

20/03/1420 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/02/1022 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY STEVENSON / 06/02/2010

View Document

14/11/0914 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/02/04; NO CHANGE OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/02/98; CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM

View Document

26/02/9226 February 1992 NC INC ALREADY ADJUSTED 21/02/91

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 2 PENYDARREN ROAD, MERTHYR TYDFIL, MID GLAMORGAN, CF47 9AH

View Document

26/02/9226 February 1992 £ NC 100/5000000 21/02/92

View Document

06/02/926 February 1992 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