A LUZARDI GROUP OF COMPANIES LTD
Status | ACTIVE |
Company No. | 11057091 |
Category | Private Limited Company |
Incorporated | 09 Nov 2017 |
Age | 6 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
A LUZARDI GROUP OF COMPANIES LTD is an active private limited company with number 11057091. It was incorporated 6 years, 6 months, 23 days ago, on 09 November 2017. The company address is Pearl House Commondale Way Pearl House Commondale Way, Bradford, BD4 6SF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2024
Action Date: 05 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110570910001
Charge creation date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 02 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Stephen Andrew Gunn
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Christopher Charles Stables
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Charles Fowler
Termination date: 2021-11-24
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Panesar Holdings Limited
Notification date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-06
Officer name: Balbir Singh Panesar
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Balbir Singh Panesar
Notification date: 2020-12-11
Documents
Capital name of class of shares
Date: 12 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sohan Singh Panesar
Cessation date: 2020-12-11
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-11
Psc name: Sukhdev Singh Panesar
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sohan Singh Panesar
Change date: 2021-03-01
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Feb 2021
Action Date: 10 Nov 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-11-10
Documents
Capital variation of rights attached to shares
Date: 17 Feb 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Feb 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukhdev Singh Panesar
Notification date: 2020-09-07
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sohan Singh Panesar
Change date: 2020-09-07
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sukhdev Singh Panesar
Appointment date: 2020-09-07
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Stables
Appointment date: 2020-09-07
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Mr Stephen Charles Fowler
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Andrew Gunn
Appointment date: 2020-09-07
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Balbir Singh Panesar
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: 249 Manningham Lane Bradford BD8 7ER England
New address: Pearl House Commondale Way Euroway Industrial Estate Bradford BD4 6SF
Documents
Accounts with accounts type dormant
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasbir Panesar
Termination date: 2020-08-01
Documents
Cessation of a person with significant control
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Jasbir Panesar
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Gazette filings brought up to date
Date: 25 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sohan Singh Panesar
Appointment date: 2018-01-02
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Sandeep Kaur Panesar
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-02
Psc name: Sohan Singh Panesar
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandeep Kaur Panesar
Cessation date: 2018-01-02
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-14
Officer name: Mrs Sandeep Kaur Panesar
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-14
Officer name: Mr Jasbir Panesar
Documents
Some Companies
ACCESS LIFTING PULLING & SAFETY LIMITED
1 BARRACKS CLOSE,YEOVIL,BA22 8RN
Number: | 05457405 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDS FARM,BANBURY,OX15 5LR
Number: | 02798310 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONPORT ROYAL DOCKYARD LIMITED
DEVONPORT ROYAL DOCKYARD,PLYMOUTH,PL1 4SG
Number: | 02077752 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY BASE,BRIGHTON,BN1 3XG
Number: | 06005778 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OLD RICKYARD MANAGEMENT COMPANY LIMITED
3 THE OLD RICKYARD,WINTERBORNE KINGSTON,DT11 9FD
Number: | 06319253 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FORSTER ROAD,SURREY,GU2 9AE
Number: | 04522775 |
Status: | ACTIVE |
Category: | Private Limited Company |