LUGA MENSTON LIMITED

06334265
37 PARLIAMENT STREET HARROGATE ENGLAND HG1 2RE

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 3 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
10 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 officers Appointment of director (Mr Steven James Redshaw) 2 Buy now
26 Apr 2021 officers Termination of appointment of director (Justin Charles Garnett) 1 Buy now
26 Apr 2021 officers Termination of appointment of director (Ian Paul Falshaw) 1 Buy now
26 Apr 2021 officers Termination of appointment of director (Fergus Notman Colvin) 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 7 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 accounts Annual Accounts 8 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2017 accounts Annual Accounts 5 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Fergus Notman Colvin) 2 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Justin Charles Garnett) 2 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 officers Termination of appointment of secretary (William Marchant) 1 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Justin Charles Garnett) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Philip Duncan Lunn) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Ian Paul Falshaw) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Fergus Notman Colvin) 2 Buy now
06 Aug 2010 officers Change of particulars for secretary (Mr William Marchant) 1 Buy now
25 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
25 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
25 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
14 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
12 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
05 Sep 2007 accounts Accounting reference date shortened from 31/08/08 to 30/04/08 1 Buy now
06 Aug 2007 incorporation Incorporation Company 19 Buy now