LUVLUST LONDON LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAHNAN JAVID

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MR MAHNAN JAVID

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TENNYSON MEKWUYE / 23/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 3 PEMBROKE ROAD PEMBROKE LODGE RUISLIP HA4 8NQ ENGLAND

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM UNIT 3 METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG UNITED KINGDOM

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TENNYSON MEKWUYE / 23/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 136 VERNON ROAD FELTHAM MIDDLESEX TW13 4JZ

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SUITE 312A COTTON EXCHANGE BIXTETH STREET LIVERPOOL L3 9LQ UNITED KINGDOM

View Document

28/02/1428 February 2014 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