LUTHOR DEVELOPMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 CESSATION OF SETL DEVELOPMENT LIMITED AS A PSC

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETL LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 1 LOVE LANE 1 LOVE LANE LONDON EC2V 7JN ENGLAND

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

21/02/1721 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

11/07/1611 July 2016 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

17/03/1617 March 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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