Advanced company searchLink opens in new window

LUID LTD

Company number 11268631

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)
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
  • RES15 ‐ Change company name resolution on 2020-09-02
03 Oct 2020 CONNOT Change of name notice
04 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-pruchase
03 Sep 2020 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 184
03 Sep 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 198
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2019 SH08 Change of share class name or designation