Advanced company searchLink opens in new window

LUFFMAN ASSOCIATES LTD

Company number 11637365

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2023 CS01 Confirmation statement made on 22 October 2022 with updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CERTNM Company name changed yenston services LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
14 Nov 2022 AD01 Registered office address changed from C/O Luffman Ltd - Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF on 14 November 2022
14 Jul 2022 PSC01 Notification of Stephen Erskine Love as a person with significant control on 13 July 2022
23 May 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 December 2021
03 Mar 2022 AD01 Registered office address changed from 3 Silverton High Street Yenston BA8 0NF United Kingdom to C/O Luffman Ltd - Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 3 March 2022
18 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 September 2020
09 Jan 2021 AP01 Appointment of Mr Nicholas Charles Gregory as a director on 4 January 2021
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 CS01 Confirmation statement made on 22 October 2019 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
14 Nov 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 10