LUTHAN SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08429807 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LUTHAN SOLUTIONS LTD is an active private limited company with number 08429807. It was incorporated 11 years, 2 months, 29 days ago, on 05 March 2013. The company address is The Sunday School, 214a Barnsley Road The Sunday School, 214a Barnsley Road, Wakefield, WF4 4AB, West Yorkshrie, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jana Statute
Notification date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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: Ms Jana Statute
Appointment date: 2018-05-01
Documents
Appoint person secretary company with name date
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-22
Officer name: Ms Jana Statute
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Glen Wilkin
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glen Wilkin
Change date: 2018-03-19
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen Wilkin
Change date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
New address: The Sunday School, 214a Barnsley Road Flockton Wakefield West Yorkshrie WF4 4AB
Old address: 81-83 Denholme Road Oxenhope Keighley West Yorkshire BD22 9SJ England
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen Wilkin
Change date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: 81-83 Denholme Road Oxenhope Keighley West Yorkshire BD22 9SJ
Old address: Talia Moss Carr Road Keighley West Yorkshire BD21 4SD England
Change date: 2017-04-18
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Wilkin
Termination date: 2016-05-09
Documents
Termination secretary company with name termination date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-09
Officer name: Michelle Wilkin
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Wilkin
Appointment date: 2016-02-18
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-08
Officer name: Mr Glen Wilkin
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
New address: Talia Moss Carr Road Keighley West Yorkshire BD21 4SD
Old address: Grange Barn Black Moor Road Oxenhope Keighley West Yorkshire BD22 9SS
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Mr Glen Wilkin
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
New address: Grange Barn Black Moor Road Oxenhope Keighley West Yorkshire BD22 9SS
Old address: 78 Rockwood Hill Estate Greenside Ryton Tyne and Wear NE40 4BH
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change account reference date company current extended
Date: 25 Jun 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-04-30
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11017953 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX DRIVING SOLUTIONS LIMITED
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11726094 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD
Number: | 06072164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT HOUSE,LIVERPOOL,L2 2HF
Number: | 10971261 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EAST POINT,SEAL,TN15 0EG
Number: | 11596931 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 10197431 |
Status: | ACTIVE |
Category: | Private Limited Company |