Advanced company searchLink opens in new window

LUFT TECHNOLOGIES LTD

Company number 09180987

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)
21 Aug 2020 AP01 Appointment of Mr. Simon Thomas Walker as a director on 31 July 2020
21 Aug 2020 AP01 Appointment of Mr. Martin James Stuart Cockburn as a director on 31 July 2020
21 Aug 2020 PSC07 Cessation of Leslie Frederick Smith as a person with significant control on 31 July 2020
21 Aug 2020 TM01 Termination of appointment of Leslie Frederick Smith as a director on 31 July 2020
21 Aug 2020 AD01 Registered office address changed from 552-554 Bristol Road Selly Oak Birmingham B29 6BD to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 21 August 2020
02 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 MR01 Registration of charge 091809870002, created on 11 January 2019
18 Jan 2019 MR01 Registration of charge 091809870001, created on 11 January 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
21 Nov 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
17 Nov 2014 CH01 Director's details changed for Mr Timothy Paul Luft on 17 November 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,000
22 Oct 2014 CH01 Director's details changed for Mr Timothy Paul Luft on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr Leslie Frederick Smith as a director on 22 October 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1