LUKMATIC SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 27 COOPERS GREEN LANE HATFIELD AL10 9BP ENGLAND

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED TOTALTRANS LTD CERTIFICATE ISSUED ON 24/03/21

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 153 THE RYDE HATFIELD HERTFORDSHIRE AL9 5DP

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI IELCIU / 23/03/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR VASILE MIHAI IELCIU / 23/03/2021

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/12/1413 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 195 SUNNYBANK ROAD POTTERS BAR HERTFORDSHIRE EN6 2NH UNITED KINGDOM

View Document

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

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 3 BARNET ROAD POTTERS BAR HERTFORDSHIRE EN6 2SJ ENGLAND

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI IELCIU / 01/10/2012

View Document

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

View Accounts

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1 ROYSTON AVENUE LONDON E4 9DE UNITED KINGDOM

View Document

26/08/1126 August 2011 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