LUSTREPLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

11/05/1811 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM KESHWANI

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 TERMINATE SEC APPOINTMENT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JIVRAJ

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY ZAIBUNNISHA JIVRAJ

View Document

17/06/1617 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALIM KESHWANI / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ JIVRAJ / 16/10/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOSHI & CO SOLENT HOUSE 7TH FLOOR 1258 LONDON ROAD NORBURY LONDON SW16 4EE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: LOMBARD HOUSE 2 PURLEY WAY CROYDON SURREY CR0 3JP

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 60 WELLDON CRESCENT HARROW MIDDLESEX HA1 1QR

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/11/939 November 1993 S386 DISP APP AUDS 27/09/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9219 March 1992 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 AUDITOR'S RESIGNATION

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DISSOLUTION DISCONTINUED

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

28/03/8728 March 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/02/8713 February 1987 GAZETTABLE DOCUMENT

View Document

14/11/8614 November 1986 CERTIFICATE OF INCORPORATION

View Document

14/11/8614 November 1986 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