Company NameLukosi Global Traders Ltd
DirectorChristopher Boniface Lukosi
Company StatusActive
Company Number07030089
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Christopher Boniface Lukosi
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2 Tilbury Industrial Complex
Tilbury Port
Tilbury
Essex
RM18 7HB
Director NameMr Christopher Boniface Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
RM18 7HB
Director NameMr Christopher Boniface Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCctv Operator
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
Essex
RM18 7HB
Director NameMrs Adela Costa Sade
Date of BirthJune 1972 (Born 51 years ago)
NationalityTanzanian
StatusResigned
Appointed01 April 2010(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2014)
RoleCommercial Directors
Country of ResidenceEngland
Correspondence AddressUnit 92 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8RH
Director NameMr Kimbagambaga Julius Mgaya
Date of BirthMarch 1977 (Born 47 years ago)
NationalityTanzanian
StatusResigned
Appointed10 March 2015(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 July 2015)
RoleBusiness Executive
Country of ResidenceTanzania
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
Essex
RM18 7HB
Director NameMiss Loveness Mamuya
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityTanzanian
StatusResigned
Appointed01 April 2016(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 June 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
Essex
RM18 7HB

Location

Registered AddressUnit 2 Unit 2 Tilbury Industrial Complex
Tilbury Port
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

500 at £1Adela Costa Sade
50.00%
Ordinary
500 at £1Christopher Boniface Lukosi
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,790
Cash£522
Current Liabilities£4,311

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 30 March 2023 (6 pages)
11 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 December 2022Total exemption full accounts made up to 30 March 2022 (6 pages)
11 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
11 May 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 30 March 2021 (5 pages)
16 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 March 2020 (6 pages)
7 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
5 July 2019Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 2 Unit 2 Tilbury Industrial Complex Tilbury Port Tilbury Essex RM18 7HB on 5 July 2019 (1 page)
25 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
17 July 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
13 September 2016Director's details changed for Mr Christopher Lukosi on 12 September 2016 (3 pages)
13 September 2016Director's details changed for Mr Christopher Lukosi on 12 September 2016 (3 pages)
7 September 2016Appointment of Mr Christopher Lukosi as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Kimbagambaga Julius Mgaya as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Kimbagambaga Julius Mgaya as a director on 7 September 2016 (1 page)
7 September 2016Appointment of Mr Christopher Lukosi as a director on 1 September 2016 (2 pages)
28 July 2016Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page)
17 June 2016Appointment of Miss Loveness Mamuya as a director on 1 April 2016 (2 pages)
17 June 2016Appointment of Miss Loveness Mamuya as a director on 1 April 2016 (2 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
8 March 2016Termination of appointment of Christopher Boniface Lukosi as a director on 2 March 2016 (1 page)
8 March 2016Termination of appointment of Christopher Boniface Lukosi as a director on 2 March 2016 (1 page)
18 February 2016Appointment of Mr Kimbagambaga Julius Mgaya as a director on 20 July 2015 (2 pages)
18 February 2016Appointment of Mr Kimbagambaga Julius Mgaya as a director on 20 July 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
21 September 2015Termination of appointment of Kimbagambaga Julius Mgaya as a director on 15 July 2015 (1 page)
21 September 2015Termination of appointment of Kimbagambaga Julius Mgaya as a director on 15 July 2015 (1 page)
5 June 2015Appointment of Mr Kimbagambaga Julius Mgaya as a director on 10 March 2015 (2 pages)
5 June 2015Appointment of Mr Kimbagambaga Julius Mgaya as a director on 10 March 2015 (2 pages)
24 April 2015Registered office address changed from Unit 92 Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Unit 92 Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
30 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
23 December 2014Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page)
23 December 2014Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
20 October 2014Company name changed acl global traders LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
20 October 2014Company name changed acl global traders LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
19 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
24 May 2013Company name changed lukosi global traders LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed lukosi global traders LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 30 March 2011 (8 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 30 March 2011 (8 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
6 December 2011Appointment of Mrs Adela Costa Sade as a director (2 pages)
6 December 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
6 December 2011Appointment of Mrs Adela Costa Sade as a director (2 pages)
12 October 2011Registered office address changed from 18 Birdbrook Close Dagenham Essex RM10 9XE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 18 Birdbrook Close Dagenham Essex RM10 9XE on 12 October 2011 (1 page)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page)
8 October 2010Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page)
24 July 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
24 July 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
7 May 2010Previous accounting period shortened from 30 September 2010 to 30 March 2010 (1 page)
7 May 2010Previous accounting period shortened from 30 September 2010 to 30 March 2010 (1 page)
25 September 2009Incorporation (16 pages)
25 September 2009Incorporation (16 pages)