- 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) |
---|---|---|---|
04 Feb 2015 | AP01 | Appointment of Mrs Hannah Luch Stolton as a director on 28 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | AP01 | Appointment of Mr David Todd as a director | |
20 Dec 2013 | AP01 | Appointment of Mr David Todd as a director | |
10 Dec 2013 | AP03 | Appointment of Mr Jonathan Paul Stephenson as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Katherine Child as a secretary | |
06 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
03 Apr 2012 | AP03 | Appointment of Mrs Katherine Lindsay Child as a secretary | |
03 Apr 2012 | TM01 | Termination of appointment of Anthony Stevens as a director | |
03 Apr 2012 | TM02 | Termination of appointment of Lynn Sheach as a secretary | |
06 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mr Frank Smith as a director | |
11 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
22 Dec 2010 | CH03 | Secretary's details changed for Lynn Ann Sheach on 22 December 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ on 8 June 2010 | |
05 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr. Thomas Richard Anderson on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Anthony Charles Stevens on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Leonardus Theodorus Maria Kester on 22 December 2009 |