LUKASZ.WELDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 1 Copperfields Close Houghton Regis Dunstable LU5 5TE England to 29 Roman Way Scunthorpe DN17 2FD on 2025-05-13

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Flat 9, Samsons House Endsleigh Road Bedford MK42 9EP England to 1 Copperfields Close Houghton Regis Dunstable LU5 5TE on 2024-01-22

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Withdraw the company strike off application

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Registered office address changed from Flat 9 Samsons House Endsleigh Road Bedford MK42 9EP England to Flat 9, Samsons House Endsleigh Road Bedford MK42 9EP on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Lukasz Babiak on 2022-11-20

View Document

21/11/2221 November 2022 Change of details for Mr Lukasz Babiak as a person with significant control on 2022-11-20

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/11/2220 November 2022 Registered office address changed from 24 Butler Way Kempston Bedford MK42 8UF England to Flat 9 Samsons House Endsleigh Road Bedford MK42 9EP on 2022-11-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/07/1813 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM FLAT 101 CROWN QUAY PREBENT STREET BEDFORD BEDFORDSHIRE MK40 1BN ENGLAND

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/153 February 2015 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