LUGMANTECH LTD

49 Eurolink Business Centre 49 Eurolink Business Centre, London, SW2 1BZ, Lambeth
StatusACTIVE
Company No.06129127
CategoryPrivate Limited Company
Incorporated27 Feb 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

LUGMANTECH LTD is an active private limited company with number 06129127. It was incorporated 17 years, 3 months, 16 days ago, on 27 February 2007. The company address is 49 Eurolink Business Centre 49 Eurolink Business Centre, London, SW2 1BZ, Lambeth.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faisal Mohamed Anod

Change date: 2024-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdulahi Mohamed

Notification date: 2019-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abdulahi Mohamed

Appointment date: 2019-10-16

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-20

Officer name: Mr Guled Haji

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamud Musse

Termination date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamud Musse

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change sail address company with old address

Date: 03 Apr 2013

Category: Address

Type: AD02

Old address: C/O Sunnyhill House 3-7 Sunnyhill House Sunnyhill Road London SW16 2UG

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: Eurolink Business Centre 49 Effra Road Unit 61B London Lambeth SW2 1BZ United Kingdom

Change date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Eurolink Business Centre Effra Road Unit 61B London Lambeth SW2 1BZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2013

Action Date: 24 Mar 2013

Category: Address

Type: AD01

Old address: C/O 44C Sunny Hill Road 44C Sunnyhill Road Streatham London SW16 2UH United Kingdom

Change date: 2013-03-24

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2012

Action Date: 12 Aug 2012

Category: Address

Type: AD01

Old address: Unit One 82-96 Old Kent Road London SE1 4NX United Kingdom

Change date: 2012-08-12

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdi Nur

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdi Nur

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2012

Action Date: 06 Apr 2012

Category: Address

Type: AD01

Old address: C/O Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG United Kingdom

Change date: 2012-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2011

Category: Address

Type: AD02

Old address: Streatham Business Centre 1 Empire Mews London SW16 2BF

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2011

Action Date: 26 Nov 2011

Category: Address

Type: AD01

Old address: Streatham Business Centre 1 Empire Mews Streatham Lambeth SW16 2BF Uk

Change date: 2011-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abdi Mohamed Nur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change sail address company

Date: 27 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Faisal Mohamed Anod

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 219 streatham high road london SW16 6EN united kingdom

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anodtech LTD\certificate issued on 01/08/09

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from 244 old kent road southwark london SE1 5UB

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from 244 old kent road london SE1 5UB united kingdom

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from 302 old kent road southwark london SE1 5UE

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sadia warsame

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: flat 1, 69 sumner road peckham london, uk SE15 6JL

Documents

View document PDF

Incorporation company

Date: 27 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK QUANTITY SURVEYING LIMITED

13 STANWAY CLOSE,WORCESTER,WR4 9XL

Number:09293582
Status:ACTIVE
Category:Private Limited Company

BARNARD PAYNE CONSULTING LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:06541607
Status:ACTIVE
Category:Private Limited Company

MARIA TRADING (NW) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11066576
Status:ACTIVE
Category:Private Limited Company

MAV GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11539205
Status:ACTIVE
Category:Private Limited Company

SHELLWARE ENGINEERING LIMITED

52 FORE STREET,CORNWALL,PL17 7AJ

Number:02743547
Status:ACTIVE
Category:Private Limited Company

TOOL & FIX LIMITED

71 71,ATHERTON,M46 0DA

Number:05368772
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