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)
30 May 2018 PSC07 Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018
30 May 2018 PSC02 Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018
23 May 2018 MR01 Registration of charge 027266140003, created on 10 May 2018
12 May 2018 MR04 Satisfaction of charge 027266140002 in full
12 May 2018 MR04 Satisfaction of charge 027266140001 in full
05 Apr 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
30 Nov 2017 TM01 Termination of appointment of Frank Smith as a director on 30 November 2017
08 Nov 2017 MR01 Registration of charge 027266140002, created on 27 October 2017
07 Nov 2017 AP01 Appointment of Mr Steven Emmanuel Farrugia as a director on 7 November 2017
06 Nov 2017 TM01 Termination of appointment of Hannah Lucy Stolton as a director on 6 November 2017
29 Sep 2017 TM01 Termination of appointment of Thomas Richard Anderson as a director on 29 September 2017
25 Sep 2017 AP01 Appointment of Mr Timothy Michael Morgan as a director on 8 September 2017
11 Aug 2017 MR01 Registration of charge 027266140001, created on 7 August 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 CC04 Statement of company's objects
03 May 2017 AA Full accounts made up to 31 December 2016
17 Jan 2017 CH01 Director's details changed for Mrs Hannah Luch Stolton on 16 January 2017
16 Jan 2017 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX to 50 Eastbourne Terrace London W2 6LG on 16 January 2017
10 Jan 2017 TM01 Termination of appointment of Leonardus Theodorus Maria Kester as a director on 9 January 2017
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Mar 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,501,000
13 Mar 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 TM01 Termination of appointment of David Todd as a director on 28 January 2015