LUTHAN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/03/2528 March 2025 | Change of details for Highgrove Homes Limited as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Director's details changed for Mr Darren David Burnett on 2025-03-28 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Notification of Highgrove Homes Limited as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Cessation of Bryburn Limited as a person with significant control on 2023-11-08 |
05/10/235 October 2023 | Certificate of change of name |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
26/05/2326 May 2023 | Change of details for Bryburn Limited as a person with significant control on 2023-05-26 |
26/05/2326 May 2023 | Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2023-05-26 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-09 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-09 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/10/183 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | DIRECTOR APPOINTED MS GEMMA MARIE GOODSON |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID GOODSON |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BURNETT |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYBURN LIMITED |
30/07/1830 July 2018 | CESSATION OF STEPHANIE BURNETT AS A PSC |
30/07/1830 July 2018 | CESSATION OF DARREN DAVID BURNETT AS A PSC |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/10/173 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/05/1610 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL REX |
02/02/162 February 2016 | DIRECTOR APPOINTED MRS STEPHANIE BURNETT |
02/02/162 February 2016 | DIRECTOR APPOINTED MR DARREN DAVID BURNETT |
20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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