Company NameLutra Contracting Limited
Company StatusActive
Company Number08907108
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Frances Otter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Jeremy Francis Gautrey Otter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Matthew Otter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Techcrete LTD
100.00%
Ordinary

Financials

Year2014
Turnover£296,669
Gross Profit£2,102
Net Worth£582
Current Liabilities£45,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

16 March 2016Delivered on: 17 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

23 November 2023Appointment of Mr Matthew Otter as a director on 16 May 2023 (2 pages)
9 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
14 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
17 March 2016Registration of charge 089071080001, created on 16 March 2016 (20 pages)
17 March 2016Registration of charge 089071080001, created on 16 March 2016 (20 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
7 October 2015Full accounts made up to 31 December 2014 (10 pages)
7 October 2015Full accounts made up to 31 December 2014 (10 pages)
25 August 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 August 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)