LUTTERWORTH GC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Termination of appointment of Neville John Townsend as a director on 2024-11-25

View Document

02/12/242 December 2024 Appointment of Mr Craig Humphrey as a director on 2024-11-25

View Document

02/12/242 December 2024 Appointment of Mr Andrew Cockayne as a director on 2024-11-25

View Document

02/12/242 December 2024 Termination of appointment of Toby Deas as a director on 2024-11-25

View Document

30/10/2430 October 2024 Appointment of Mr Andrew Gibbins as a director on 2024-10-23

View Document

30/09/2430 September 2024 Appointment of Mr Neville Townsend as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Alan Hope as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Toby Deas as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Judith Matharu as a director on 2024-09-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Termination of appointment of Toby Deas as a director on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Mrs Judith Matharu as a director on 2023-11-27

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/01/2325 January 2023 Accounts for a small company made up to 2022-08-31

View Document

01/12/221 December 2022 Termination of appointment of Neville John Townsend as a director on 2022-11-29

View Document

01/12/221 December 2022 Appointment of Mr Alan Hope as a director on 2022-11-29

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Appointment of Mr Mark John Barnett as a director on 2021-12-14

View Document

30/12/2130 December 2021 Appointment of Mrs Lesley Louise Ford-Kalym as a director on 2021-12-14

View Document

01/12/211 December 2021 Appointment of Mr Toby Deas as a director on 2021-10-05

View Document

01/12/211 December 2021 Termination of appointment of Elaine Christine Holton as a director on 2021-10-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD SIMMONS / 01/09/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CHRISTINE HOLTON / 01/09/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCLEAN / 01/09/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DONALD BENOIST / 01/09/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN TOWNSEND / 01/09/2020

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122151460001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 ADOPT ARTICLES 29/06/2020

View Document

28/06/2028 June 2020 SECRETARY APPOINTED MRS CAROLINE CARTLIDGE

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUTTERWORTH GC HOLDINGS LIMITED

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR NEVILLE JOHN TOWNSEND

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR HUGH MCCLEAN

View Document

06/02/206 February 2020 CESSATION OF ADRIAN MICHAEL COOPER AS A PSC

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR GEOFFREY RICHARD SIMMONS

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COOPER

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR JOSEPH DONALD BENOIST

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS ELAINE CHRISTINE HOLTON

View Document

06/02/206 February 2020 CURRSHO FROM 30/09/2020 TO 31/08/2020

View Document

19/09/1919 September 2019 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