W. LUFF LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00468438
CategoryPrivate Limited Company
Incorporated13 May 1949
Age75 years, 8 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 3 months, 27 days

SUMMARY

W. LUFF LIMITED is an dissolved private limited company with number 00468438. It was incorporated 75 years, 8 days ago, on 13 May 1949 and it was dissolved 2 years, 3 months, 27 days ago, on 25 January 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-25

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2020

Category: Address

Type: AD03

New address: C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2020

Category: Address

Type: AD02

New address: C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT

Old address: Weir Power & Industrial Emerging Markets Britannia House Elland HX5 9JR England

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2019

Category: Address

Type: AD02

New address: Weir Power & Industrial Emerging Markets Britannia House Elland HX5 9JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2019-12-11

Old address: C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/19

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR

New address: C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT

Change date: 2019-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Vanhegan

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Christopher Findlay Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Christopher Findlay Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Palmer

Appointment date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Andrew James Neilson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Neilson

Appointment date: 2015-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Keith Andrew Ruddock

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-20

Officer name: Ms Gillian Kyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-20

Officer name: Walter James Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mr Walter James Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Catherine Jane Stead

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Findlay Morgan

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Stead

Termination date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Mr Keith Andrew Ruddock

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Jane Stead

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mccaw

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Catherine Jane Stead

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Mccaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Ruddock

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mitchelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Wallace Fernie Mitchelson

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Jean Mccaw

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Frances Jean Mccaw

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephenson

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Locke

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Cooke

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stephenson

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: Wilkinson House Galway Road Blackbushe Business Park Yateley Hampshire GU46 6GE

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerald Locke

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Stephenson

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Octoman

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Macleod

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bloy

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Stephenson

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Kenward

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Rupert Heylett Bloy

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Octoman

Change date: 2009-11-30

Documents

View document PDF

Change sail address company

Date: 03 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Neil Macleod

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce John Cooke

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: elementis house 56 kingston road staines TW18 4ES

Documents

View document PDF

Resolution

Date: 23 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

2K MANAGEMENT LTD

3RD FLOOR COLWYN CHAMBERS,MANCHESTER,M2 3BA

Number:09670217
Status:ACTIVE
Category:Private Limited Company

BREAST CANCER BUTTERFLY LIMITED

21 ERNLEIGH ROAD,IPSWICH,IP4 5LU

Number:11877145
Status:ACTIVE
Category:Private Limited Company

C B CONSTRUCTION (EAST ANGLIA) LIMITED

SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST. EDMUNDS,IP31 2QY

Number:06476865
Status:ACTIVE
Category:Private Limited Company

GDI CONSULTANCY LIMITED

1 KIRKWAY,WIRRAL,CH49 6NH

Number:11825799
Status:ACTIVE
Category:Private Limited Company

INVESTCO TRADE LIMITED

SECOND FLOOR, DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:10118321
Status:ACTIVE
Category:Private Limited Company

MONTY ADAMSON LTD

19 YORK ROAD,NORTHAMPTON,NN1 5QG

Number:11834103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source