Advanced company searchLink opens in new window

LUTECH RESOURCES LIMITED

Company number 02726614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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