LUTHERS PADS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Termination of appointment of Geno Lloyd Eccles as a director on 2021-11-25

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Cessation of Norman Apperley as a person with significant control on 2021-11-25

View Document

22/11/2122 November 2021 Cessation of Geno Lloyd Eccles as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Leroy Joseph Allen as a director on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Leroy Joseph Allen as a person with significant control on 2021-11-22

View Document

02/11/212 November 2021 Notification of Peter Osborne as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Notification of Geno Lloyd Eccles as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

17/10/2117 October 2021 Appointment of Mr Derek Gillan as a director on 2021-10-14

View Document

07/10/217 October 2021 Appointment of Mr Norman Apperley as a director on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Notification of Norman Apperley as a person with significant control on 2021-10-07

View Document

06/10/216 October 2021 Registered office address changed from Co Level Accounting 1-3 the Court Yard Calvin Street Bolton BL1 8PB United Kingdom to 142/143 Friargate Preston Lancashire PR1 2EJ on 2021-10-06

View Document

03/06/213 June 2021 COMPANY NAME CHANGED LUTHER PADS LIMITED CERTIFICATE ISSUED ON 03/06/21

View Document

01/06/211 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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