Company NameSUKI London Group Ltd
DirectorHui Lu
Company StatusActive
Company Number11127537
CategoryPrivate Limited Company
Incorporation Date29 December 2017(6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMiss Hui Lu
Date of BirthJune 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed29 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

30 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
16 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 September 2018Registered office address changed from Flat 2, 6 Lower Sloane Street London SW1W 8BJ England to 1st Floor, 44 Worship Street London EC2A 2EA on 21 September 2018 (1 page)
26 August 2018Registered office address changed from No.502 Liberty House 222 Regent Street London W1B 5TR England to Flat 2, 6 Lower Sloane Street London SW1W 8BJ on 26 August 2018 (1 page)
16 April 2018Change of details for Hui Lu as a person with significant control on 16 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
23 March 2018Registered office address changed from 2 Chase Road Park Royal London NW10 6HZ England to No.502 Liberty House,222 Regent Street London W1B 5TR on 23 March 2018 (1 page)
23 March 2018Registered office address changed from No.502 Liberty House,222 Regent Street London W1B 5TR England to No.502 Liberty House 222 Regent Street London W1B 5TR on 23 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Registered office address changed from No.502 Liberty House, 222 Regent Street, London W1B 5TR United Kingdom to 2 Chase Road Park Royal London NW10 6HZ on 13 February 2018 (1 page)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)