- Company Overview for LUFF GROUP LIMITED (03289104)
- Filing history for LUFF GROUP LIMITED (03289104)
- People for LUFF GROUP LIMITED (03289104)
- Charges for LUFF GROUP LIMITED (03289104)
- Insolvency for LUFF GROUP LIMITED (03289104)
- More for LUFF GROUP LIMITED (03289104)
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) |
---|---|---|---|
16 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of June Margaret Luff as a person with significant control on 31 July 2020 | |
17 Jun 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from , the Granary Ashridgewood Farm, Warren House Road, Wokingham, Berkshire, RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on 19 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
12 Dec 2018 | PSC04 | Change of details for Mrs June Margaret Luff as a person with significant control on 6 February 2018 | |
12 Dec 2018 | PSC07 | Cessation of Simon Goldring as a person with significant control on 6 February 2018 | |
12 Dec 2018 | PSC07 | Cessation of Paul Philip Berlyn as a person with significant control on 6 February 2018 | |
12 Dec 2018 | PSC01 | Notification of Gary Peter Luff as a person with significant control on 6 February 2018 | |
12 Dec 2018 | PSC01 | Notification of Sharon Margaret Millett as a person with significant control on 6 February 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of David Wilson Ferrar as a director on 19 December 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
16 Jul 2015 | AP01 | Appointment of Mr Gary Peter Luff as a director on 1 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Mrs Sharon Margaret Millett as a director on 1 June 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
31 Oct 2014 | TM01 | Termination of appointment of Peter Luff as a director on 20 September 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |