LUTTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

20/07/2320 July 2023 Notification of Alexander John Nathaniel Bond as a person with significant control on 2023-04-19

View Document

20/07/2320 July 2023 Cessation of Michael John Ashley Bond as a person with significant control on 2023-04-19

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG UNITED KINGDOM

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASHLEY BOND / 19/08/2016

View Document

10/08/1810 August 2018 CESSATION OF ALEXANDER JOHN NATHANIEL BOND AS A PSC

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097074850004

View Document

23/01/1823 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 472378

View Document

12/01/1812 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2017

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097074850003

View Document

28/07/1728 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 100

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097074850002

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097074850001

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/09/161 September 2016 ADOPT ARTICLES 19/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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