LUGER LTD.

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Registered office address changed from 80 Dangerfield Lane Dangerfield Lane Walsall West Midlands WS10 7SD United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-16

View Document

16/04/2416 April 2024 Statement of affairs

View Document

16/04/2416 April 2024 Resolutions

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Termination of appointment of Priscilla Chikomborero Mhembere as a director on 2023-10-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED LUGER PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL NYAMUKAPA

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR SAMUEL TENDAYI NYAMUKAPA

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MRS PRISCILLA CHIKOMBORERO MHEMBERE

View Document

29/11/1929 November 2019 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