LUKIN BUSINESS SERVICES LIMITED

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SEWELL / 11/08/2010

View Document

19/04/1019 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

13/08/0313 August 2003 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