LUTTON STRAW CONTRACTING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Statement of affairs

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Pem Salisbury House Station Road Cambridge CB1 2LA on 2025-02-13

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY SUSANNAH BROADBENT

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MRS SUSANNAH BROADBENT

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 12/07/16 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102752820001

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PATRICK JAMES LONG

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN LONG

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/07/1612 July 2016 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