LUK LEAMINGTON LIMITED
Status | DISSOLVED |
Company No. | 03121567 |
Category | Private Limited Company |
Incorporated | 30 Oct 1995 |
Age | 28 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
LUK LEAMINGTON LIMITED is an dissolved private limited company with number 03121567. It was incorporated 28 years, 7 months, 13 days ago, on 30 October 1995 and it was dissolved 4 years, 8 months, 1 day ago, on 11 October 2019. The company address is 1 Colmore Square, Birmingham, B4 6HQ, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 13 Nov 2018
Category: Address
Type: AD03
New address: Forge Lane Minworth Sutton Coldfield West Midlands B76 1AP
Documents
Change sail address company with new address
Date: 13 Nov 2018
Category: Address
Type: AD02
New address: Forge Lane Minworth Sutton Coldfield West Midlands B76 1AP
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: 1 Colmore Square Birmingham West Midlands B4 6HQ
Old address: Luk (Uk) Ltd Waleswood Road Walesbar, Kiveton Park Sheffield South Yorkshire S26 5PN
Change date: 2018-10-24
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Capital
Type: SH19
Date: 2018-08-15
Capital : 1 GBP
Documents
Legacy
Date: 15 Aug 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/08/18
Documents
Resolution
Date: 15 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-14
Psc name: Andreas Schick
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-14
Psc name: Michael Wolf Walter Soeding
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Jung
Cessation date: 2018-05-14
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dietmar Heinrich
Notification date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ulrich Hauck
Cessation date: 2017-09-01
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Greig Philipson Littlefair
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norbert Indlekofer
Termination date: 2016-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Resolution
Date: 18 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change person secretary company with change date
Date: 16 May 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Jonathan Michael Evans
Change date: 2014-05-16
Documents
Accounts with accounts type full
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type full
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Miscellaneous
Date: 09 Dec 2010
Category: Miscellaneous
Type: MISC
Description: Re section 519
Documents
Accounts with made up date
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Wagner
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norbert Indlekofer
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Jonathan Michael Evans
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wolfgang Reik
Documents
Accounts with accounts type full
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from luk (uk) LTD, waleswood road wales bar, kiveton park sheffield south yorkshire S26 5PN
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with made up date
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/00; full list of members
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 13 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kongsberg techmatic uk LIMITED\certificate issued on 14/10/99
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 29/07/99 from: tachbrook road leamington spa warwickshire CV31 3ER
Documents
Resolution
Date: 29 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/12/98--------- £ si 7150000@1=7150000 £ ic 9700000/16850000
Documents
Legacy
Date: 31 Dec 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/98
Documents
Resolution
Date: 31 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 HOBBS HILL, CROYDE,DEVON,EX33 1LZ
Number: | 04963562 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOC INVESTMENTS (LUXEMBOURG) LIMITED
THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY
Number: | 04865202 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 09819380 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 08817558 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11670342 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MEDICAL SCHOOL AT SWANSEA UNIVERSITY INSTITUTE OF LIFE SCIENCE 1,SWANSEA,SA2 8PP
Number: | 11738379 |
Status: | ACTIVE |
Category: | Private Limited Company |