LUKFAK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

26/03/2426 March 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

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from Flat 11 Bewick Villas 7 Henslow Crescent Dartford Kent DA1 5RJ United Kingdom to 12 Hearne Court Tovil Hill Maidstone Kent ME15 6QD on 2021-11-23

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED ROMAN VENTURES LIMITED CERTIFICATE ISSUED ON 30/06/20

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED LUKMAN OLUSHOLA OSITUGA

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKMAN OLUSHOLA OSITUGA

View Document

29/06/2029 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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