London
W1U 6RP
Secretary Name | Mrs Jackie Borgonon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Cannon Lane Pinner Middlesex HA5 1HZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Legal Subscribers (Directors) Limited (Corporation) |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 15 July 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Correspondence Address | 72 New Bond Street Mayfair London W1S 1RR |
Secretary Name | Legal Subscribers (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 August 2007) |
Correspondence Address | 72 New Bond Street Mayfair London W1S 1RR |
Director Name | Jimmys Graphic Designs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2009) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | C/O Goldwyns 109 Baker Street London W1U 6RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Lutea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,748 |
Current Liabilities | £156,635 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
20 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
1 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 April 2020 | Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 29 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 May 2010 | Termination of appointment of Jimmys Graphic Designs Limited as a director (1 page) |
5 May 2010 | Termination of appointment of Jimmys Graphic Designs Limited as a director (1 page) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Appointment of Paul Hayes as a director (2 pages) |
8 October 2009 | Appointment of Paul Hayes as a director (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2008 | Appointment terminated secretary jackie borgonon (1 page) |
9 December 2008 | Appointment terminated secretary jackie borgonon (1 page) |
3 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2007 | Return made up to 30/10/06; full list of members
|
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2007 | Return made up to 30/10/06; full list of members
|
24 March 2007 | Return made up to 30/10/05; full list of members (7 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 August 2005 | Return made up to 30/10/04; full list of members (6 pages) |
25 August 2005 | Return made up to 30/10/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
16 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (16 pages) |
30 October 2001 | Incorporation (16 pages) |