LUFFMAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Brett Ryan Luffman on 2025-01-13

View Document

21/01/2521 January 2025 Director's details changed for Mr Brett Ryan Luffman on 2025-01-13

View Document

16/01/2516 January 2025 Director's details changed for Mr Brett Ryan Luffman on 2025-01-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

20/11/2320 November 2023 Change of details for Mr Ian David Luffman as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Cessation of Deishan Luffman as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Notification of Luffman Holdings Ltd as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/07/237 July 2023 Change of share class name or designation

View Document

02/06/232 June 2023 Appointment of Mr Brett Ryan Luffman as a director on 2023-03-01

View Document

02/06/232 June 2023 Appointment of Mr Brandon David Luffman as a director on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Cessation of Holly Victoria Ferguson as a person with significant control on 2016-04-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

04/01/234 January 2023 Cancellation of shares. Statement of capital on 2022-07-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Notification of Deishan Luffman as a person with significant control on 2022-07-31

View Document

13/09/2213 September 2022 Cessation of Gary Paul Fisher as a person with significant control on 2022-07-31

View Document

13/09/2213 September 2022 Termination of appointment of Gary Paul Fisher as a director on 2022-08-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mr Gary Paul Fisher on 2022-02-22

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 11/12/2020

View Document

14/12/2014 December 2020 SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 11/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MISS HOLLY VICTORIA FERGUSON / 11/12/2020

View Document

26/08/2026 August 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 17/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LUFFMAN / 17/01/2017

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 17/01/2017

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 17/01/2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DIVISION 28/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 31/03/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 06/06/2010

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 12/06/2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL FISHER / 31/12/2009

View Document

23/03/1023 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LUFFMAN / 31/12/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOLLY VICTORIA FERGUSON / 31/12/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 20 ROUGEMONT AVENUE TORQUAY DEVON TQ2 7JP

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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