- Company Overview for LUTECH RESOURCES LIMITED (02726614)
- Filing history for LUTECH RESOURCES LIMITED (02726614)
- People for LUTECH RESOURCES LIMITED (02726614)
- Charges for LUTECH RESOURCES LIMITED (02726614)
- More for LUTECH RESOURCES LIMITED (02726614)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
30 May 2024 | AA | Full accounts made up to 31 December 2022 | |
27 Mar 2024 | MR01 | Registration of charge 027266140013, created on 25 March 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2 March 2024 | |
30 Jan 2024 | MR04 | Satisfaction of charge 027266140004 in full | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
19 Sep 2023 | PSC05 | Change of details for Mcdermott Holdings 2 Ltd as a person with significant control on 22 March 2021 | |
01 Feb 2023 | TM01 | Termination of appointment of Elizabeth Gentry Brann as a director on 31 January 2023 | |
08 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Mar 2021 | AD01 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 | |
19 Feb 2021 | AP03 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 | |
13 Jan 2021 | MR01 | Registration of charge 027266140012, created on 31 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
17 Sep 2020 | AP01 | Appointment of Ms Elizabeth Gentry Brann as a director on 16 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Tosha Michelle Perkins as a director on 16 September 2020 | |
16 Jul 2020 | MR01 | Registration of charge 027266140011, created on 30 June 2020 | |
15 Jul 2020 | MR01 | Registration of charge 027266140010, created on 30 June 2020 | |
07 Jul 2020 | PSC02 | Notification of Mcdermott Holdings 2 Ltd as a person with significant control on 30 June 2020 | |
07 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2020 |