D W LUSTED LIMITED

Register to unlock more data on OkredoRegister

D W LUSTED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06651195

Incorporation date

21/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vyners Estate Mill Lane, Tidmarsh, Reading, Berkshire RG8 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon13/01/2026
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Vyners Estate Mill Lane Tidmarsh Reading Berkshire RG8 8EB on 2026-01-13
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/10/2025
Registration of charge 066511950001, created on 2025-09-30
dot icon30/07/2025
Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21
dot icon30/07/2025
Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21
dot icon30/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon29/07/2025
Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21
dot icon29/07/2025
Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21
dot icon29/07/2025
Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21
dot icon29/07/2025
Director's details changed for Mrs Paula Ann Lusted on 2025-07-21
dot icon29/07/2025
Secretary's details changed for Mrs Paula Ann Lusted on 2025-07-21
dot icon28/07/2025
Change of details for Mr Andrew Stewart Lusted as a person with significant control on 2025-07-21
dot icon28/07/2025
Secretary's details changed for Mrs Paula Ann Lusted on 2025-07-21
dot icon28/07/2025
Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21
dot icon28/07/2025
Change of details for Mrs Paula Ann Lusted as a person with significant control on 2025-07-21
dot icon28/07/2025
Director's details changed for Mr Andrew Stewart Lusted on 2025-07-21
dot icon28/07/2025
Director's details changed for Mrs Paula Ann Lusted on 2025-07-21
dot icon28/07/2025
Director's details changed for Mrs Paula Ann Lusted on 2025-07-21
dot icon11/04/2025
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-04-11
dot icon19/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon13/04/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon08/03/2021
Registered office address changed from 62-64 New Road Basingstoke RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-08
dot icon13/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon23/05/2014
Particulars of variation of rights attached to shares
dot icon23/05/2014
Change of share class name or designation
dot icon23/05/2014
Resolutions
dot icon30/04/2014
Change of share class name or designation
dot icon30/04/2014
Particulars of variation of rights attached to shares
dot icon30/04/2014
Resolutions
dot icon01/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/02/2013
Particulars of variation of rights attached to shares
dot icon04/02/2013
Change of share class name or designation
dot icon04/02/2013
Resolutions
dot icon09/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Andrew Stewart Lusted on 2011-05-12
dot icon12/05/2011
Director's details changed for Mrs Paula Ann Lusted on 2011-05-12
dot icon12/05/2011
Secretary's details changed for Mrs Paula Ann Lusted on 2011-05-12
dot icon08/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/12/2010
Memorandum and Articles of Association
dot icon02/11/2010
Resolutions
dot icon06/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon07/04/2010
Appointment of Mr Andrew Stewart Lusted as a director
dot icon09/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon23/09/2008
Appointment terminated director andrew lusted
dot icon30/07/2008
Resolutions
dot icon21/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
104.52K
-
0.00
357.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lusted, Andrew Stewart
Director
31/03/2010 - Present
-
Lusted, Paula Ann
Director
21/07/2008 - Present
-
Lusted, Paula Ann
Secretary
21/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D W LUSTED LIMITED

D W LUSTED LIMITED is an(a) Active company incorporated on 21/07/2008 with the registered office located at Vyners Estate Mill Lane, Tidmarsh, Reading, Berkshire RG8 8EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D W LUSTED LIMITED?

toggle

D W LUSTED LIMITED is currently Active. It was registered on 21/07/2008 .

Where is D W LUSTED LIMITED located?

toggle

D W LUSTED LIMITED is registered at Vyners Estate Mill Lane, Tidmarsh, Reading, Berkshire RG8 8EB.

What does D W LUSTED LIMITED do?

toggle

D W LUSTED LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for D W LUSTED LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Vyners Estate Mill Lane Tidmarsh Reading Berkshire RG8 8EB on 2026-01-13.