- Company Overview for LUKINS SMYTH LIMITED (09037012)
- Filing history for LUKINS SMYTH LIMITED (09037012)
- People for LUKINS SMYTH LIMITED (09037012)
- More for LUKINS SMYTH LIMITED (09037012)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Adam John Smyth on 25 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Adam John Smyth as a person with significant control on 25 January 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Adam John Smyth on 18 January 2016 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Adam John Smyth as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Christopher Ralph Lukins as a director | |
13 May 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|