LUEBBERING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-20 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL ANTONIUS WIEMANN / 04/06/2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL ANTONIUS WIEMANN / 08/08/2018 |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, SECRETARY EAMONN MUNGOVAN |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR APPOINTED MR SCOTT EDWARD LEVERINGTON |
06/07/116 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | TERMINATE SEC APPOINTMENT |
04/03/114 March 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR EAMONN MUNGOVAN |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM ABACUS HOUSE 3 GLOBE COURT, EVESHAM STREET ALCESTER WARWICKSHIRE B49 5BD |
26/01/1126 January 2011 | DIRECTOR APPOINTED AXEL ANTONIUS WIEMANN |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/11/0923 November 2009 | 23/10/09 NO CHANGES |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/08/0813 August 2008 | PREVEXT FROM 31/10/2007 TO 31/12/2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NC INC ALREADY ADJUSTED 27/02/07 |
20/03/0720 March 2007 | £ NC 1000/50000 28/02/ |
11/12/0611 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0611 December 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | 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