- Company Overview for LUID LTD (11268631)
- Filing history for LUID LTD (11268631)
- People for LUID LTD (11268631)
- More for LUID LTD (11268631)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Phillip Jeffrey Burrows as a person with significant control on 12 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Phillip Jeffrey Burrows on 12 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 20 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 14 April 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
03 Oct 2020 | CERTNM |
Company name changed pced holdings LIMITED\certificate issued on 03/10/20
|
|
03 Oct 2020 | CONNOT | Change of name notice | |
04 Sep 2020 | SH03 |
Purchase of own shares.
|
|
03 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2020
|
|
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
02 Sep 2020 | AD01 | Registered office address changed from 39 Market Street Tottington Bury Lancashire BL8 4AA United Kingdom to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 2 September 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | SH08 | Change of share class name or designation |