LUFFMAN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
21/01/2521 January 2025 | Director's details changed for Mr Brett Ryan Luffman on 2025-01-13 |
21/01/2521 January 2025 | Director's details changed for Mr Brett Ryan Luffman on 2025-01-13 |
16/01/2516 January 2025 | Director's details changed for Mr Brett Ryan Luffman on 2025-01-13 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Resolutions |
20/11/2320 November 2023 | Change of details for Mr Ian David Luffman as a person with significant control on 2023-11-01 |
20/11/2320 November 2023 | Cessation of Deishan Luffman as a person with significant control on 2023-11-01 |
20/11/2320 November 2023 | Notification of Luffman Holdings Ltd as a person with significant control on 2023-11-01 |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
07/07/237 July 2023 | Change of share class name or designation |
02/06/232 June 2023 | Appointment of Mr Brett Ryan Luffman as a director on 2023-03-01 |
02/06/232 June 2023 | Appointment of Mr Brandon David Luffman as a director on 2023-03-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Cessation of Holly Victoria Ferguson as a person with significant control on 2016-04-06 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with updates |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
04/01/234 January 2023 | Cancellation of shares. Statement of capital on 2022-07-31 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Notification of Deishan Luffman as a person with significant control on 2022-07-31 |
13/09/2213 September 2022 | Cessation of Gary Paul Fisher as a person with significant control on 2022-07-31 |
13/09/2213 September 2022 | Termination of appointment of Gary Paul Fisher as a director on 2022-08-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Director's details changed for Mr Gary Paul Fisher on 2022-02-22 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 11/12/2020 |
14/12/2014 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 11/12/2020 |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / MISS HOLLY VICTORIA FERGUSON / 11/12/2020 |
26/08/2026 August 2020 | SAIL ADDRESS CREATED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | VARYING SHARE RIGHTS AND NAMES |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 17/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LUFFMAN / 17/01/2017 |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 17/01/2017 |
16/12/1616 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 17/01/2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | DIVISION 28/03/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 31/03/2011 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 06/06/2010 |
18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 12/06/2010 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 31/12/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 31/12/2009 |
23/03/1023 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LUFFMAN / 31/12/2009 |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 31/12/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/10/0429 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/10/0414 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0421 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0418 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/09/0328 September 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
04/04/034 April 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 20 ROUGEMONT AVENUE TORQUAY DEVON TQ2 7JP |
19/12/0219 December 2002 | SECRETARY RESIGNED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | 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