LUGOVE TECHNOLOGIES LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.09522885
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

LUGOVE TECHNOLOGIES LIMITED is an active private limited company with number 09522885. It was incorporated 9 years, 1 month, 28 days ago, on 01 April 2015. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Mr Krzysztof Gojlo

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emilia Gojlo

Change date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

New address: Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Change date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Old address: Suite 2 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

New address: Suite 2 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Change date: 2017-04-13

Old address: 2 Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

Change date: 2017-04-13

New address: 2 Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: PO Box HP1 1FW 2 Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England

Change date: 2017-04-13

New address: Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: New London House 6 London Street London EC3R 7LP England

New address: PO Box HP1 1FW 2 Suite 2, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Change date: 2017-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-06

Officer name: Mrs Emilia Gojlo

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Gojlo

Change date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Address

Type: AD01

Old address: Lugove Technologies Leadenhall 133 Houndsditch London EC3A 7BX United Kingdom

Change date: 2016-09-17

New address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Gojlo

Change date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Gojlo

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Gojlo

Change date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-05

Officer name: Mrs Emilia Gojlo

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNB-BIOFUELS LIMITED

SEVERN HOUSE,NEWPORT,NP10 8FY

Number:10578044
Status:ACTIVE
Category:Private Limited Company

BULET INNOVATIONS LTD

2C BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD,MIDDLESBROUGH,TS2 1RT

Number:10612336
Status:ACTIVE
Category:Private Limited Company

B[ ]X SHOP LIMITED

CULZEAN PARK WOOD DRIVE,NEWCASTLE,ST5 5EU

Number:08537720
Status:ACTIVE
Category:Private Limited Company

FORBUTS LIMITED

THE BRIARS THE STREET,STEYNING,BN44 3WE

Number:00279312
Status:ACTIVE
Category:Private Limited Company

P J VERNON & ASSOCIATES LIMITED

21 WELLINGTON DRIVE,DEVIZES,SN10 2JL

Number:08751186
Status:ACTIVE
Category:Private Limited Company

THE MAGIC STUDIO (SCOTLAND) LIMITED

5 GLENBURN CRESCENT,GLASGOW,G71 5EZ

Number:SC447959
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