Company NameR. Lukman & Co Limited
Company StatusDissolved
Company Number02650268
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRamatu Lukman
NationalityNigerian
StatusClosed
Appointed30 September 1992(1 year after company formation)
Appointment Duration28 years, 7 months (closed 04 May 2021)
RoleCompany Director
Correspondence AddressVenthams Limited 51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameRamatu Lukman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed21 July 2014(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2021)
RoleBusiness Woman
Country of ResidenceAustria
Correspondence AddressVenthams Limited 51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameMagaji Muhammad Inuwa
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNigerian
StatusClosed
Appointed16 February 2015(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 04 May 2021)
RoleConsultant
Country of ResidenceNigeria
Correspondence Address1 Gora Close, Off Bayajida Road
Gra
Kaduna North
Kaduna 234
Nigeria
Director NameDr Rilwanu Lukman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityNigerian
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 21 July 2014)
RoleEngineer
Correspondence Address28 Park Crescent
Finchley
London
N3 2NJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameBlackborn Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2005)
Correspondence Address193 Fleet Street
London
EC4A 2AH

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

25 at £0.005Amina Lukman
6.25%
Ordinary
235 at £0.005Ramatu Lukman
58.75%
Ordinary
70 at £0.005Ahmed Lukman
17.50%
Ordinary
70 at £0.005Salihu Lukman
17.50%
Ordinary

Financials

Year2014
Net Worth£151,318
Cash£151,675
Current Liabilities£15,557

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
15 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of Ramatu Lukman as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Ramatu Lukman as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of Ramatu Lukman as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
12 April 2015Appointment of Magaji Muhammad Inuwa as a director on 16 February 2015 (3 pages)
12 April 2015Appointment of Magaji Muhammad Inuwa as a director on 16 February 2015 (3 pages)
23 March 2015Director's details changed for Ramatu Lukman on 16 February 2015 (2 pages)
23 March 2015Director's details changed for Ramatu Lukman on 16 February 2015 (2 pages)
16 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(14 pages)
16 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(14 pages)
15 December 2014Secretary's details changed for Ramatu Lukman on 21 July 2014 (3 pages)
15 December 2014Termination of appointment of Rilwanu Lukman as a director on 21 July 2014 (2 pages)
15 December 2014Secretary's details changed for Ramatu Lukman on 21 July 2014 (3 pages)
15 December 2014Sub-division of shares on 21 July 2014 (5 pages)
15 December 2014Termination of appointment of Rilwanu Lukman as a director on 21 July 2014 (2 pages)
15 December 2014Appointment of Ramatu Lukman as a director on 21 July 2014 (3 pages)
15 December 2014Appointment of Ramatu Lukman as a director on 21 July 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 December 2014Sub-division of shares on 21 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 01/10/08; full list of members (3 pages)
5 December 2008Return made up to 01/10/08; full list of members (3 pages)
2 November 2007Return made up to 01/10/07; full list of members (2 pages)
2 November 2007Return made up to 01/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Nc inc already adjusted 05/01/07 (1 page)
23 January 2007Nc inc already adjusted 05/01/07 (1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Return made up to 01/10/06; full list of members (2 pages)
8 January 2007Return made up to 01/10/06; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2005Registered office changed on 07/11/05 from: c/o venthams LIMITED 51 lincolns inn fields london WC2A 3NA (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Registered office changed on 07/11/05 from: c/o venthams LIMITED 51 lincolns inn fields london WC2A 3NA (1 page)
2 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
2 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
12 November 2004Return made up to 01/10/04; full list of members (7 pages)
12 November 2004Return made up to 01/10/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 01/10/02; full list of members (7 pages)
24 January 2003Return made up to 01/10/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 October 2001Registered office changed on 05/10/01 from: 198 fleet street london EC4A 2AH (1 page)
5 October 2001Registered office changed on 05/10/01 from: 198 fleet street london EC4A 2AH (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
5 October 2001New secretary appointed (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 December 1998Return made up to 01/10/98; full list of members (6 pages)
31 December 1998Return made up to 01/10/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 01/10/97; no change of members (4 pages)
21 January 1998Return made up to 01/10/97; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 February 1997Return made up to 01/10/96; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 February 1997Return made up to 01/10/96; no change of members (4 pages)
8 June 1996Return made up to 01/10/95; full list of members (6 pages)
8 June 1996Return made up to 01/10/95; full list of members (6 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 October 1991Incorporation (20 pages)
1 October 1991Incorporation (20 pages)