London
SW1Y 5LU
Director Name | Mrs Rowan Julia Hughes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 December 2021) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 Pall Mall London SW1Y 5LU |
Director Name | Luke Dowdney |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.1f Union Court 20-22 Union Road London SW4 6JP |
Secretary Name | Serge Robert Guy Kremer |
---|---|
Nationality | Luxembourg |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Edwardes Square London W8 6HE |
Director Name | Mr Serge Robert Guy Kremer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 28 June 2010(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.1f Union Court 20-22 Union Road London SW4 6JP |
Director Name | Mr Hermann Oberschneider |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 June 2010(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2014) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Unit 3.1f Union Court 20-22 Union Road London SW4 6JP |
Director Name | Mr Gerard Scheij |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2014) |
Role | Manager |
Country of Residence | British Virgin Islands |
Correspondence Address | Unit 3.1f Union Court 20-22 Union Road London SW4 6JP |
Director Name | Martin Ott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 11-12 Pall Mall London SW1Y 5LU |
Director Name | Mr Melville Lynn Stephens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Stephens And Associates Limited 4th Floor 11-12 Pall Mall London SW1Y 5LU |
Secretary Name | Melville Lynn Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Stephens And Associates Limited 4th Floor 11-12 Pa London SW1Y 5LU |
Website | www.luta.co.uk |
---|---|
Telephone | 01520 000003 |
Telephone region | Lochcarron |
Registered Address | 4th Floor 11-12 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
16.1k at £0.01 | Reebok International Limited 78.78% Ordinary |
---|---|
4.3k at £0.01 | Reebok International Limited 21.21% Preferred Ordinary |
1 at £0.01 | Reebok International Limited 0.00% Founder |
Year | 2014 |
---|---|
Net Worth | £48,405 |
Cash | £66,699 |
Current Liabilities | £21,599 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 September 2021 | Application to strike the company off the register (1 page) |
15 September 2021 | Solvency Statement dated 14/09/21 (1 page) |
15 September 2021 | Statement by Directors (1 page) |
15 September 2021 | Resolutions
|
15 September 2021 | Statement of capital on 15 September 2021
|
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 October 2020 | Appointment of Mrs Rowan Julia Hughes as a director on 20 October 2020 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Martin Edmund O'brien on 28 May 2020 (2 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2015 (16 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2015 (16 pages) |
4 July 2017 | Notification of Reebok International Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Adidas Ag as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Reebok International Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Adidas Ag as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
24 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 March 2015 | Registered office address changed from Unit 3.1F Union Court 20-22 Union Road London SW4 6JP to C/O Stephens & Associates Limited 4Th Floor 11-12 Pall Mall London SW1Y 5LU on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Martin Ott as a director on 26 February 2015 (2 pages) |
18 March 2015 | Registered office address changed from Unit 3.1F Union Court 20-22 Union Road London SW4 6JP to C/O Stephens & Associates Limited 4Th Floor 11-12 Pall Mall London SW1Y 5LU on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Martin Ott as a director on 26 February 2015 (2 pages) |
16 January 2015 | Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages) |
16 January 2015 | Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages) |
16 January 2015 | Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages) |
29 December 2014 | Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages) |
29 December 2014 | Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages) |
29 December 2014 | Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-07-08
|
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 October 2012 | Registered office address changed from , 4 Edwardes Square, London, W8 6HE, United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from , 4 Edwardes Square, London, W8 6HE, United Kingdom on 23 October 2012 (1 page) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Appointment of Martin Ott as a director (3 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Appointment of Martin Ott as a director (3 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (19 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (19 pages) |
17 July 2012 | Appointment of Mr Gerard Scheij as a director (2 pages) |
17 July 2012 | Appointment of Mr Gerard Scheij as a director (2 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders
|
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders
|
27 June 2012 | Appointment of Mr Hermann Oberschneider as a director (2 pages) |
27 June 2012 | Appointment of Mr Serge Kremer as a director (2 pages) |
27 June 2012 | Appointment of Mr Hermann Oberschneider as a director (2 pages) |
27 June 2012 | Appointment of Mr Serge Kremer as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
1 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Luke Dowdney on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Luke Dowdney on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Luke Dowdney on 1 January 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages) |
25 January 2011 | Registered office address changed from , C/O ?What If, the Glassworks 3-4 Ashland Place, London, W1U 4AH, United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , C/O ?What If, the Glassworks 3-4 Ashland Place, London, W1U 4AH, United Kingdom on 25 January 2011 (1 page) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 October 2009 | Registered office address changed from , 53 the Avenue, Richmond, Surrey, TW9 2AL on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from , 53 the Avenue, Richmond, Surrey, TW9 2AL on 10 October 2009 (1 page) |
29 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2007 | Incorporation (39 pages) |
26 June 2007 | Incorporation (39 pages) |