D.R LUTHER MORGAN LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.10303673
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

D.R LUTHER MORGAN LIMITED is an liquidation private limited company with number 10303673. It was incorporated 7 years, 9 months, 11 days ago, on 29 July 2016. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2022-12-28

Old address: 6 Wedmore Drive Westbury BA13 3FU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-19

Psc name: Miss Sidonie Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidonie Dawson

Termination date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sidonie Dawson

Change date: 2021-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-23

Psc name: Miss Sidonie Dawson

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Daniel Morgan

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Morgan

Change date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: 35 Noyce Court West End Southampton SO30 3HY England

New address: 6 Wedmore Drive Westbury BA13 3FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: 35 Noyce Court West End Southampton SO30 3HY

Old address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 58 Clover Way Hedge End Southampton Hampshire SO30 4RP England

New address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Bate

Cessation date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Bate

Termination date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-22

Psc name: Daniel Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Bate

Change date: 2017-06-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-13

Psc name: Miss Sidonie Dawson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Bate

Notification date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-22

Psc name: Sidonie Dawson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Morgan

Change date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Daniel Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: 10 Elliot Close Totton Southampton Hampshire SO40 8th England

New address: 58 Clover Way Hedge End Southampton Hampshire SO30 4RP

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Miss Sidonie Dawson

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Daniel Morgan

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Bate

Change date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 10 Elliot Close Totton Southampton Hampshire SO40 8th

Old address: 51 Brabant Way Westbury Wiltshire BA13 3UW England

Change date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Daniel Morgan

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sidonie Dawson

Change date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Bate

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Miss Sidonie Dawson

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Daniel Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: 52 Clover Way Hedge End Southampton Hampshire SO30 4RP England

New address: 51 Brabant Way Westbury Wiltshire BA13 3UW

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE CITY LIMITED

2 KILN LANE,ROCHDALE,OL16 3JF

Number:08039211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALREN ALLIANCE LIMITED

CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR

Number:05296070
Status:ACTIVE
Category:Private Limited Company

FLOOR DESIGN LONDON LIMITED

BUILDING 3 CHISWICK ROAD,LONDON,W4 5YA

Number:08451436
Status:ACTIVE
Category:Private Limited Company

GREENBUTTERCUP CIC

UNITY, THE FORMER MAGISTRATES COURT,ROMSEY,SO51 8HQ

Number:09587074
Status:ACTIVE
Category:Community Interest Company

JAMAICAN FUSION LTD

17 HIGHBURY GRANGE,LONDON,N5 2QA

Number:11914591
Status:ACTIVE
Category:Private Limited Company

MANOR COPPER SUPPLIES LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:00085113
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