L.U.S.U. HOUSING LIMITED
Status | ACTIVE |
Company No. | 07358617 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
L.U.S.U. HOUSING LIMITED is an active private limited company with number 07358617. It was incorporated 13 years, 9 months, 7 days ago, on 27 August 2010. The company address is Lusu Bowland College Lusu Bowland College, Lancaster, LA1 4YT, Lancashire.
Company Fillings
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-09
Officer name: Mr Anthony Mark Camp
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Louise Morgan Jones
Termination date: 2024-04-09
Documents
Accounts with accounts type full
Date: 17 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harrison Stewart
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Cerys Evans
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Callum Peter Slater
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: India Ellis
Documents
Accounts with accounts type full
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Anthony Robinson
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Callum Peter Slater
Appointment date: 2022-07-01
Documents
Accounts with accounts type full
Date: 02 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: India Ellis
Appointment date: 2021-06-26
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atree Ghosh
Termination date: 2021-06-25
Documents
Accounts with accounts type full
Date: 26 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 27 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Anthony Robinson
Appointment date: 2020-06-27
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 27 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Atree Ghosh
Appointment date: 2020-06-27
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-26
Officer name: Victoria Hatch
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-04
Officer name: Victoria Hatch
Documents
Termination director company with name termination date
Date: 02 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Samuel Nuttall
Termination date: 2020-05-01
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Hannah Jane Prydderch
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Misbah Ashraf
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Geddes
Termination date: 2019-11-19
Documents
Accounts with accounts type full
Date: 18 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Resolution
Date: 22 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-29
Officer name: George Samuel Nuttall
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hannah Jane Prydderch
Appointment date: 2019-06-29
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stewart Robinson
Termination date: 2019-06-28
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Rhiannon Llystyn Jones
Documents
Accounts with accounts type full
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-30
Officer name: Rhiannon Llystyn Jones
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-30
Officer name: Matthew Stewart Robinson
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qasim Sadaf Younis
Termination date: 2018-06-29
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Woolf
Termination date: 2018-06-29
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-01
Psc name: Lancaster University Students' Union
Documents
Withdrawal of a person with significant control statement
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-15
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Qasim Sadaf Younis
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshua Woolf
Appointment date: 2017-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhiannon Llystyn Jones
Termination date: 2017-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Sophie Tarif
Documents
Accounts with accounts type full
Date: 20 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-31
Officer name: Rhiannon Llystyn Jones
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-25
Officer name: Rhiannon Llystyn Jones
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-25
Officer name: Sophie Tarif
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: William Hedley
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: Thomas Stapleton
Documents
Accounts with accounts type full
Date: 06 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-27
Officer name: Thomas Stapleton
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-27
Officer name: William Hedley
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Laura Clayson
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Damon Fairley
Documents
Accounts with accounts type full
Date: 21 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
New address: Lusu Bowland College Lancaster University Lancaster Lancashire LA1 4YT
Old address: Bowland College Lancaster University Students' Union Bailrigg Lancaster Lancashire LA1 4YT England
Change date: 2014-09-02
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damon Fairley
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Clayson
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Pullan
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Pullan
Documents
Accounts with accounts type full
Date: 17 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Geddes
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Elliott
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: Slaidburn House Lancaster University Bailrigg Lancaster LA1 4YA United Kingdom
Change date: 2013-09-04
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Richard Elliott
Change date: 2013-09-03
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-03
Officer name: Jane Louise Morgan Jones
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Pullan
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Pullan
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Martin
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Smith
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olly Trumble
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Martin
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olly Trumble
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Gardiner
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Smith
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. George Gardiner
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ross Windsor
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olly Trumble
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Philip George Pickles
Documents
Resolution
Date: 23 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 FARMBROUGH CLOSE,AYLESBURY,HP20 1DQ
Number: | 05522883 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE INN,TOTNES,TQ9 7SF
Number: | 11343548 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLY YEARS CARE AND EDUCATION LTD
5 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 10609707 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LONGRIDGE LANE,LONDON,UB1 3JH
Number: | 08429183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,AYLESBURY,HP19 8EA
Number: | 07926062 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRACKLEY CLOSE,COVENTRY,CV6 2BJ
Number: | 09772351 |
Status: | ACTIVE |
Category: | Private Limited Company |