Advanced company searchLink opens in new window

LUTTON PROPERTIES LIMITED

Company number 09707485

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)
31 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
02 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
20 Jul 2023 PSC01 Notification of Alexander John Nathaniel Bond as a person with significant control on 19 April 2023
20 Jul 2023 PSC07 Cessation of Michael John Ashley Bond as a person with significant control on 19 April 2023
19 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Feb 2021 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to Martin and Company 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 4 February 2021
24 Nov 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
30 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
10 Aug 2018 PSC04 Change of details for Mr Michael John Ashley Bond as a person with significant control on 19 August 2016
10 Aug 2018 PSC07 Cessation of Alexander John Nathaniel Bond as a person with significant control on 19 August 2016
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Mar 2018 MR01 Registration of charge 097074850004, created on 14 March 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 472,378
12 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 28/07/2017
27 Dec 2017 MR01 Registration of charge 097074850003, created on 22 December 2017
28 Jul 2017 CS01 28/07/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 12/01/2018.