Company NameLuthor Development Limited
DirectorAnthony David Culligan
Company StatusActive
Company Number09254129
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony David Culligan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Christchurch Crescent
Radlett
WD7 8AH
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2014(same day as company formation)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2016(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered Address16 Christchurch Crescent
Radlett
WD7 8AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page)
18 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 12 May 2022 (1 page)
24 June 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 March 2021Notification of Setl Limited as a person with significant control on 26 June 2020 (2 pages)
11 March 2021Cessation of Setl Development Limited as a person with significant control on 26 June 2020 (1 page)
26 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 June 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 1 Love Lane 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page)
20 June 2018Registered office address changed from 1 Love Lane 1 Love Lane London EC2V 7JN England to 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
21 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
21 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
22 July 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (1 page)
22 July 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 5 Fleet Place London EC4M 7rd on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 5 Fleet Place London EC4M 7rd on 15 July 2016 (2 pages)
11 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page)
11 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page)
17 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(14 pages)
17 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(14 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)