Company NameLUTA Limited
Company StatusDissolved
Company Number06293783
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Martin Edmund O'Brien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(7 years, 5 months after company formation)
Appointment Duration7 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMrs Rowan Julia Hughes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 December 2021)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameLuke Dowdney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.1f Union Court
20-22 Union Road
London
SW4 6JP
Secretary NameSerge Robert Guy Kremer
NationalityLuxembourg
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Edwardes Square
London
W8 6HE
Director NameMr Serge Robert Guy Kremer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityLuxembourger
StatusResigned
Appointed28 June 2010(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.1f Union Court
20-22 Union Road
London
SW4 6JP
Director NameMr Hermann Oberschneider
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2010(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2014)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressUnit 3.1f Union Court
20-22 Union Road
London
SW4 6JP
Director NameMr Gerard Scheij
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed06 August 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2014)
RoleManager
Country of ResidenceBritish Virgin Islands
Correspondence AddressUnit 3.1f Union Court
20-22 Union Road
London
SW4 6JP
Director NameMartin Ott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Melville Lynn Stephens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressStephens And Associates Limited 4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Secretary NameMelville Lynn Stephens
NationalityBritish
StatusResigned
Appointed05 December 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressStephens And Associates Limited 4th Floor 11-12 Pa
London
SW1Y 5LU

Contact

Websitewww.luta.co.uk
Telephone01520 000003
Telephone regionLochcarron

Location

Registered Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

16.1k at £0.01Reebok International Limited
78.78%
Ordinary
4.3k at £0.01Reebok International Limited
21.21%
Preferred Ordinary
1 at £0.01Reebok International Limited
0.00%
Founder

Financials

Year2014
Net Worth£48,405
Cash£66,699
Current Liabilities£21,599

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 September 2021Application to strike the company off the register (1 page)
15 September 2021Solvency Statement dated 14/09/21 (1 page)
15 September 2021Statement by Directors (1 page)
15 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 14/09/2021
(1 page)
15 September 2021Statement of capital on 15 September 2021
  • GBP 0.01
(5 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 October 2020Appointment of Mrs Rowan Julia Hughes as a director on 20 October 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Martin Edmund O'brien on 28 May 2020 (2 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 31 December 2016 (15 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Accounts for a small company made up to 31 December 2015 (16 pages)
21 September 2017Accounts for a small company made up to 31 December 2015 (16 pages)
4 July 2017Notification of Reebok International Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Adidas Ag as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Reebok International Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Adidas Ag as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Melville Lynn Stephens as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Melville Lynn Stephens as a secretary on 30 June 2016 (1 page)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 204.36
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 204.36
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 July 2015Particulars of variation of rights attached to shares (2 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Particulars of variation of rights attached to shares (2 pages)
24 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 204.36
(7 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 204.36
(7 pages)
18 March 2015Registered 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 2015Termination of appointment of Martin Ott as a director on 26 February 2015 (2 pages)
18 March 2015Registered 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 2015Termination of appointment of Martin Ott as a director on 26 February 2015 (2 pages)
16 January 2015Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages)
16 January 2015Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages)
16 January 2015Appointment of Mr Melville Lynn Stephens as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages)
29 December 2014Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a secretary on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages)
29 December 2014Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages)
29 December 2014Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages)
29 December 2014Appointment of Mr Martin Edmund O'brien as a director on 5 December 2014 (3 pages)
29 December 2014Termination of appointment of Gerard Scheij as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Serge Robert Guy Kremer as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Luke Dowdney as a director on 5 December 2014 (2 pages)
29 December 2014Termination of appointment of Hermann Oberschneider as a director on 5 December 2014 (2 pages)
29 December 2014Appointment of Melville Lynn Stephens as a secretary on 5 December 2014 (3 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 123.87

Statement of capital on 2014-07-08
  • GBP 123.87
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(8 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 123.87

Statement of capital on 2014-07-08
  • GBP 123.87
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(8 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2012Registered office address changed from , 4 Edwardes Square, London, W8 6HE, United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from , 4 Edwardes Square, London, W8 6HE, United Kingdom on 23 October 2012 (1 page)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 123.87
(6 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 123.87
(6 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 123.87
(6 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 123.87
(6 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 123.87
(6 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 August 2012Appointment of Martin Ott as a director (3 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 August 2012Appointment of Martin Ott as a director (3 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (19 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (19 pages)
17 July 2012Appointment of Mr Gerard Scheij as a director (2 pages)
17 July 2012Appointment of Mr Gerard Scheij as a director (2 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
(7 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
(7 pages)
27 June 2012Appointment of Mr Hermann Oberschneider as a director (2 pages)
27 June 2012Appointment of Mr Serge Kremer as a director (2 pages)
27 June 2012Appointment of Mr Hermann Oberschneider as a director (2 pages)
27 June 2012Appointment of Mr Serge Kremer as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
1 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from , 83 Marne Street, London, W10 4JF, United Kingdom on 8 August 2011 (1 page)
8 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Luke Dowdney on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Luke Dowdney on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Luke Dowdney on 1 January 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages)
22 March 2011Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages)
22 March 2011Secretary's details changed for Serge Robert Guy Kremer on 1 March 2011 (2 pages)
25 January 2011Registered 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 2011Registered 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 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 October 2009Registered office address changed from , 53 the Avenue, Richmond, Surrey, TW9 2AL on 10 October 2009 (1 page)
10 October 2009Registered office address changed from , 53 the Avenue, Richmond, Surrey, TW9 2AL on 10 October 2009 (1 page)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 August 2008Return made up to 26/06/08; full list of members (3 pages)
8 August 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2007Incorporation (39 pages)
26 June 2007Incorporation (39 pages)