Halstead
Essex
CO9 2BJ
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Elaine Theresa Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 1 Torrecilla De Ballesteros Periana Malaga 29710 Spain |
Website | www.lukilotto.com |
---|
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter James Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109 |
Current Liabilities | £1,841 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages) |
25 April 2013 | Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Elaine Richardson as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Elaine Richardson as a secretary (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Peter James Milton on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Peter James Milton on 31 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / elaine richardson / 31/12/2007 (1 page) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / peter milton / 31/12/2007 (1 page) |
14 April 2008 | Director's change of particulars / peter milton / 31/12/2007 (1 page) |
14 April 2008 | Secretary's change of particulars / elaine richardson / 31/12/2007 (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: linden lea balls chase halstead essex CO9 1NY (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: linden lea balls chase halstead essex CO9 1NY (1 page) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: 2 firwood cottages tidings hill halstead essex CO9 1BN (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Secretary's particulars changed (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 2 firwood cottages tidings hill halstead essex CO9 1BN (1 page) |
22 December 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
17 June 1999 | Return made up to 11/04/99; no change of members (6 pages) |
17 June 1999 | Return made up to 11/04/99; no change of members (6 pages) |
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
25 July 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
11 April 1997 | Incorporation (11 pages) |
11 April 1997 | Incorporation (11 pages) |