LUTONS DRY LINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Change of details for Mr Christopher James Luton as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
19/02/2419 February 2024 | Secretary's details changed for Mrs Kayley Marie Luton on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from 242 Badminton Road Coalpit Heath Bristol BS36 2QH England to 386 Church Road Frampton Cotterell Bristol BS36 2AB on 2024-02-19 |
19/02/2419 February 2024 | Director's details changed for Christopher James Luton on 2024-02-19 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/10/157 October 2015 | SECRETARY APPOINTED MRS KAYLEY MARIE LUTON |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 74A BRADLEY AVENUE WINTERBOURNE BRISTOL SOUTH GLOS BS36 1HR |
07/10/157 October 2015 | APPOINTMENT TERMINATED, SECRETARY LEWIS COOK |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LUTON / 31/01/2013 |
13/03/1313 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
13/03/1313 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS COLIN COOK / 31/01/2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LUTON / 25/02/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / LEWIS COOK / 16/04/2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/12/0815 December 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
03/03/083 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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