LUKAS IMPRINT LTD
Status | ACTIVE |
Company No. | 09679314 |
Category | Private Limited Company |
Incorporated | 09 Jul 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LUKAS IMPRINT LTD is an active private limited company with number 09679314. It was incorporated 8 years, 9 months, 19 days ago, on 09 July 2015. The company address is 1 Southsea Heights 1 Southsea Heights, London, W3 8NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Aug 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
New address: 1 Southsea Heights Hanbury Road London W3 8NE
Change date: 2023-03-27
Old address: Flat 2 3 Angel Lane London SE17 3FD England
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Christopher De Whalley
Change date: 2021-05-13
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Christopher De Whalley
Change date: 2021-05-13
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-05
Psc name: Mr James Christopher De Whalley
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
New address: Flat 2 3 Angel Lane London SE17 3FD
Old address: 709 Printworks 22 Amelia Street Elephant & Castle London Middlesex SE17 3BZ United Kingdom
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 23 May 2017
Category: Capital
Type: SH01
Date: 2017-05-23
Capital : 10.90 GBP
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 13 Dec 2017
Category: Capital
Type: SH01
Capital : 10.90 GBP
Date: 2017-12-13
Documents
Capital name of class of shares
Date: 21 Jun 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Dillon Pusey
Appointment date: 2017-04-05
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Barnabas
Appointment date: 2017-04-05
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Sam James Robert Bell
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Conrad Paul Ellis
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 709 Printworks 22 Amelia Street Elephant & Castle London Middlesex SE17 3BZ
Change date: 2017-04-05
Old address: 38 Livingstone Road Kings Heath Birmingham B14 6DJ England
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Some Companies
E.M.G. TRADING COLERAINE LIMITED
50 GLEBE ROAD,CASTLEROCK,BT51 4SW
Number: | NI618610 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MORRISON ROAD,HAYES,UB4 9JP
Number: | 10456038 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENS DESSERTS PROPERTY UK LTD
C/O MAZARS LLP,LEEDS,LS1 3AP
Number: | 09750607 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, YORK HOUSE,MAIDENHEAD,SL6 1SF
Number: | 08768168 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 HASSELL STREET,NEWCASTLE,ST5 1BB
Number: | 10175662 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CAROLGATE,RETFORD,DN22 6EH
Number: | 09955849 |
Status: | ACTIVE |
Category: | Private Limited Company |