LUKX BUILD LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Registered office address changed from Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX England to 8 Wellington Street Birmingham B18 4NR on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Gurvinder Singh as a director on 2024-03-20

View Document

16/04/2416 April 2024 Appointment of Mr Toosef Hussain as a director on 2024-03-20

View Document

16/04/2416 April 2024 Cessation of Gurvinder Singh as a person with significant control on 2024-03-20

View Document

28/03/2428 March 2024 Notification of Gurvinder Singh as a person with significant control on 2024-03-20

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from 8 Wellington Street Birmingham B18 4NR England to Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Gurvinder Singh as a director on 2024-03-20

View Document

24/03/2424 March 2024 Certificate of change of name

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Registered office address changed from 1 st. Michaels Avenue Leicester LE4 7AH England to Unit 11, Fountain Business Park Fountain Lane Oldbury B69 3BH on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from Unit 11, Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to Unit 11 Fountain Business Park Fountain Lane Oldbury B69 3BH on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from Unit 11 Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to 8 Wellington Street Birmingham B18 4NR on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Adil Dawood as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Adil Dawood as a director on 2024-03-20

View Document

31/01/2431 January 2024 Registered office address changed from First Floor, Arden House Talbot Way Birmingham B10 0HJ England to 1 st. Michaels Avenue Leicester LE4 7AH on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 1a St. Michaels Avenue Leicester Leicestershire LE4 7AH United Kingdom to First Floor, Arden House Talbot Way Birmingham B10 0HJ on 2023-02-24

View Document

10/01/2310 January 2023 Incorporation

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