LUTEA ADMINISTRATION LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Closure of UK establishment(s) BR010670 and overseas company FC023525 on 2022-03-31

View Document

04/05/224 May 2022 Satisfaction of charge 1 in full

View Document

04/05/224 May 2022 Satisfaction of charge 2 in full

View Document

18/02/2218 February 2022 Director's details changed for Miss Nicola Marguerite Hodge on 2022-01-24

View Document

18/02/2218 February 2022 Details changed for an overseas company - 9 Burrard Street, St Helier, Jersey JE4 5UY, Channel Islands

View Document

18/02/2218 February 2022 Director's details changed for Miss Maria Ann Lourenco Armstrong on 2022-01-24

View Document

18/02/2218 February 2022 Director's details changed for Mr Jihao Zhang on 2022-01-24

View Document

18/02/2218 February 2022 Director's details changed for Mr David George Jenner on 2022-01-24

View Document

18/02/2218 February 2022 Director's details changed for David Anthony Spencer Bateman on 2022-01-24

View Document

18/02/2218 February 2022 Director's details changed for Mr Philip James Burd on 2022-01-24

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Mandy Barrett as a director on 2021-06-23

View Document

20/07/2120 July 2021 Termination of appointment of Mark James Selby as a director on 2021-06-04

View Document

30/06/2130 June 2021 Details changed for a UK establishment - BR010670 Address Change 7TH floor, network house basing view, basingstoke, hampshire, RG21 4HG, united kingdom,2021-06-01

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR IAN ARTHUR MARSH

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ANDREW MARK HICKS

View Document

03/05/133 May 2013 DIRECTOR APPOINTED DAVID ANTHONY SPENCER BATEMAN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BATE

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN COUGHLAN

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 12MTHS

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 BR010670 PR APPOINTED MARK JAMES SELBY 7TH FLOOR, NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE UNITED KINGDOMRG21 4HG

View Document

22/11/1022 November 2010 BR010670 ADDRESS CHANGE MARK SELBY, LUTEA ADMINISTRATION LIMITED, 7TH FLOOR, NETWORK HOUSE, BASING VIEW BASINGSTOKE, RG21 4HG, CHANNEL ISLANDS

View Document

22/11/1022 November 2010 FC023525 CHANGE OF ADDRESS MARK SELBY, LUTEA ADMINISTRATION LIMITED, 7TH FLOOR, NETWORK HOUSE, BASING VIEW BASINGSTOKE, RG21 4HG, CHANNEL ISLANDS

View Document

22/11/1022 November 2010 BR010670 BUSINESS CHANGE NULL

View Document

22/11/1022 November 2010 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 PA:PAR

View Document

19/01/0419 January 2004 FIRST PA DETAILS CHANGED GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

31/10/0131 October 2001 PLACE OF BUSINESS REGISTRATION

View Document

31/10/0131 October 2001 BUSINESS ADDRESS GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG

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