LUTRASTREAM OTTERBOURNE LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | DIRECTOR APPOINTED MRS SANDRA ANN BECKETT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/02/1218 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BECKETT / 19/02/2011 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN OWEN BECKETT / 21/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BECKETT / 10/03/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: KETTS HOUSE 2 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ |
26/02/0426 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | NEW SECRETARY APPOINTED |
28/11/0228 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
28/11/0228 November 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
06/08/016 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
16/05/0016 May 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
16/05/0016 May 2000 | S366A DISP HOLDING AGM 01/04/00 |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
25/02/0025 February 2000 | SECRETARY RESIGNED |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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