LUZERN ECOMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Accounts for a small company made up to 2024-02-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

09/08/219 August 2021 Cessation of Kenneth Doyle as a person with significant control on 2021-03-01

View Document

09/08/219 August 2021 Notification of a person with significant control statement

View Document

09/08/219 August 2021 Cessation of Patrick Gerard Sherlock as a person with significant control on 2021-03-01

View Document

26/07/2126 July 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Resolutions

View Document

23/07/2123 July 2021 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2021-07-23

View Document

23/07/2123 July 2021 Change of details for Mr Patrick Gerard Sherlock as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Patrick Gerard Sherlock on 2021-07-23

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DOYLE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERARD SHERLOCK

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 PREVSHO FROM 30/06/2014 TO 28/02/2014

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information