LU STUDIOS LTD.

37 Saddlers House 37 Saddlers House, London, E20 1AX, England
StatusDISSOLVED
Company No.08939892
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

LU STUDIOS LTD. is an dissolved private limited company with number 08939892. It was incorporated 10 years, 3 months ago, on 14 March 2014 and it was dissolved 3 years, 8 months, 15 days ago, on 29 September 2020. The company address is 37 Saddlers House 37 Saddlers House, London, E20 1AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 6 Istra House 11 Logan Close London E20 1FE England

Change date: 2019-10-29

New address: 37 Saddlers House Ribbons Walk London E20 1AX

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Miss Lu Zhao

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lu Zhao

Change date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 6 Istra House 11 Logan Close London E20 1FE

Change date: 2017-06-06

Old address: 6 Istra House Logan Close London E20 1FE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: 6 Istra House Logan Close London E20 1FE

Change date: 2015-08-25

Old address: 22 Fortuna House 15 Scarlet Close London E20 1FJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 22 Fortuna House 15 Scarlet Close London E20 1FJ

Old address: 2 Winkworth Cottages Cephas Street London E1 4JF United Kingdom

Change date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEDOM BRANDS LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC390310
Status:ACTIVE
Category:Private Limited Company

MDR RDR HOLDINGS LIMITED

SUITE 115, DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10436623
Status:ACTIVE
Category:Private Limited Company

MR JONES WELDING LIMITED

BROOKLANDS HAFOD AVENUE,RHYL,LL18 5LJ

Number:09371541
Status:ACTIVE
Category:Private Limited Company

PDS TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10588621
Status:ACTIVE
Category:Private Limited Company

SURE YACHTING LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:05868303
Status:ACTIVE
Category:Private Limited Company

THWAITE HOLME KITCHENS & BEDROOMS LIMITED

13 LINGY CLOSE,CARLISLE,CA5 7LB

Number:04124549
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