- Company Overview for LUTZ-JESCO (GB) LIMITED (05531007)
- Filing history for LUTZ-JESCO (GB) LIMITED (05531007)
- People for LUTZ-JESCO (GB) LIMITED (05531007)
- More for LUTZ-JESCO (GB) LIMITED (05531007)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
14 Aug 2024 | PSC04 | Change of details for Mr Heinz Erwin Lutz as a person with significant control on 14 August 2024 | |
01 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
18 May 2023 | CH03 | Secretary's details changed for Tarsem Singh on 15 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from Unit C1, Loades Ecoparc Blackhorse Road Exhall Coventry CV7 9FW England to Unit D1 Blackhorse Road Exhall Coventry CV7 9FW on 18 May 2023 | |
24 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
21 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Nov 2021 | PSC07 | Cessation of Jurgen Helmut Lutz as a person with significant control on 15 October 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Tarsem Singh on 1 November 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
23 May 2018 | AD01 | Registered office address changed from Unit 13, Gateway Estate West Midlands Freeport Birmingham B26 3QD to Unit C1, Loades Ecoparc Blackhorse Road Exhall Coventry CV7 9FW on 23 May 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
25 Jul 2017 | AP01 | Appointment of Mr Tarsem Singh as a director on 13 July 2017 | |
25 Jul 2017 | AP03 | Appointment of Tarsem Singh as a secretary on 13 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of Gooch Roy as a director on 28 April 2017 |