LUI CONSULTING LTD

Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HILARY REID / 26/09/2013

View Document

16/02/1616 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 15/01/12 NO CHANGES

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MS HILARY REID

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY REID

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WOODWARD

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MS HILARY REID

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED JANUS NEILL ENGINEERING LIMITED
CERTIFICATE ISSUED ON 24/06/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WOODWARD / 15/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEARSON / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
UNIT 3
LAKELAND BUSINESS PARK
COCKERMOUTH
CUMBRIA CA13 0QT

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
13A STATION STREET
COCKERMOUTH
CUMBRIA CA13 9QW

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

15/01/0215 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