LUZ CONSULTANCY LTD

Company Documents

DateDescription
06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Registered office address changed from Clarence Centre for Enterprise and Innovation 6 st George's Circus London SE1 6FE England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-05-06

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Statement of affairs

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESSANDRA MARIA LOBO GOMES LOPES / 05/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ALESSANDRA MARIA LOBO GOMES LOPES / 02/10/2020

View Document

18/05/2018 May 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CESSATION OF RENATO FREDERICO DE ANDRADE FARIAS SANTOS AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RENATO DE ANDRADE FARIAS SANTOS

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK JAMES / 30/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK / 30/08/2018

View Document

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

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 DIRECTOR APPOINTED MR STEPHEN FREDERICK

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESSANDRA MARIA LOBO GOMES LOPES / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM CHARAN HOUSE 18 UNION ROAD SUITE 4 1ST FLOOR LONDON SW4 6JP

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA CARDOSO DE CASTRO DA LUZ

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANSAO PINA RODRIGUES

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESSANDRA MARIA LOBO GOMES LOPES / 22/06/2015

View Document

20/04/1520 April 2015 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