LACKAWANNA LTD

Register to unlock more data on OkredoRegister

LACKAWANNA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06079688

Incorporation date

02/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon03/02/2026
Registered office address changed from Suit 179,, 372, Old Street London EC1V 9LT England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-03
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon05/08/2025
Registration of charge 060796880013, created on 2025-08-05
dot icon13/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/06/2024
Satisfaction of charge 060796880009 in full
dot icon20/06/2024
Satisfaction of charge 060796880010 in full
dot icon13/06/2024
Registration of charge 060796880011, created on 2024-05-28
dot icon13/06/2024
Registration of charge 060796880012, created on 2024-05-28
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/08/2023
Confirmation statement made on 2022-08-09 with no updates
dot icon07/07/2023
Satisfaction of charge 060796880008 in full
dot icon07/07/2023
Satisfaction of charge 060796880007 in full
dot icon07/07/2023
Satisfaction of charge 060796880006 in full
dot icon07/07/2023
Registration of charge 060796880009, created on 2023-07-06
dot icon07/07/2023
Registration of charge 060796880010, created on 2023-07-06
dot icon17/05/2023
Registration of charge 060796880008, created on 2023-05-10
dot icon06/07/2022
Change of details for Mrs Sarita Tuli as a person with significant control on 2022-07-06
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon25/06/2021
Notification of Sarita Tuli as a person with significant control on 2016-10-13
dot icon25/06/2021
Cessation of Sandhya Tuli as a person with significant control on 2016-10-12
dot icon11/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Resolutions
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon21/06/2017
Director's details changed for Mrs Sarita Tuli on 2017-06-15
dot icon15/06/2017
Registered office address changed from Unit, 846,, 19-21 Crawford Street London W1H 1PJ England to Suit 179,, 372, Old Street London EC1V 9LT on 2017-06-15
dot icon24/05/2017
Registered office address changed from Unit 39 56 Tavistock Place London WC1H 9RG England to Unit, 846,, 19-21 Crawford Street London W1H 1PJ on 2017-05-24
dot icon23/10/2016
Termination of appointment of Sandhya Tuli as a director on 2016-10-12
dot icon23/10/2016
Appointment of Mrs Sarita Tuli as a director on 2016-10-10
dot icon09/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/09/2016
Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ to Unit 39 56 Tavistock Place London WC1H 9RG on 2016-09-02
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Registration of charge 060796880007, created on 2015-09-18
dot icon22/09/2015
Satisfaction of charge 2 in full
dot icon22/09/2015
Satisfaction of charge 3 in full
dot icon22/09/2015
Satisfaction of charge 1 in full
dot icon22/09/2015
Satisfaction of charge 4 in full
dot icon22/09/2015
Satisfaction of charge 5 in full
dot icon09/09/2015
Registration of charge 060796880006, created on 2015-09-07
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/01/2015
Termination of appointment of Ani Jibuti as a director on 2014-03-01
dot icon01/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2014-02-28
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon13/06/2014
Registered office address changed from Unit 39 56 Tavistock Place London Uk WC1H 9RG on 2014-06-13
dot icon30/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/05/2014
Appointment of Miss Ani Jibuti as a director
dot icon31/03/2014
Certificate of change of name
dot icon17/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-26
dot icon29/05/2013
Accounts for a small company made up to 2013-02-28
dot icon06/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon12/07/2012
Registered office address changed from , Unit 846 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 2012-07-12
dot icon12/07/2012
Registered office address changed from , Unit 39 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 2012-07-12
dot icon12/07/2012
Registered office address changed from , Unit 846 19-21, Crawford Street, London, W1H 1PJ, United Kingdom on 2012-07-12
dot icon03/07/2012
Termination of appointment of Ani Jibuti as a director
dot icon26/06/2012
Accounts for a small company made up to 2012-02-29
dot icon17/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-02-28
dot icon25/07/2011
Appointment of Miss Sandhya Tuli as a director
dot icon22/06/2011
Certificate of change of name
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon27/04/2011
Registered office address changed from , Unit 846, 19-21 Crawford Street, London, W1H 1PJ on 2011-04-27
dot icon29/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/02/2011
Appointment of Ms Ani Jibuti as a director
dot icon06/02/2011
Termination of appointment of Bimla Rani Tuli as a director
dot icon13/10/2010
Appointment of Mrs Bimla Rani Tuli as a director
dot icon12/10/2010
Termination of appointment of Sandhya Tuli as a director
dot icon05/08/2010
Accounts for a small company made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Brigade Limited as a secretary
dot icon26/04/2010
Director's details changed for Ms Sandhya Tuli on 2009-10-31
dot icon01/02/2010
Certificate of change of name
dot icon21/01/2010
Change of name notice
dot icon05/01/2010
Change of name notice
dot icon14/09/2009
Full accounts made up to 2009-02-28
dot icon12/08/2009
Director's change of particulars / sandhya tuli / 01/08/2009
dot icon30/04/2009
Capitals not rolled up
dot icon30/04/2009
Gbp nc 1000/3000000\06/02/09
dot icon23/03/2009
Return made up to 20/02/09; full list of members
dot icon19/02/2009
Accounts for a small company made up to 2008-02-29
dot icon04/02/2009
Return made up to 20/02/08; full list of members; amend
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon29/11/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon04/06/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-31.64 % *

* during past year

Cash in Bank

£89,807.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.05M
-
0.00
109.92K
-
2022
-
6.64M
-
0.00
131.38K
-
2023
-
7.29M
-
0.00
89.81K
-
2023
-
7.29M
-
0.00
89.81K
-

Employees

2023

Employees

-

Net Assets(GBP)

7.29M £Ascended9.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.81K £Descended-31.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuli, Sarita
Director
10/10/2016 - Present
8

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 LACKAWANNA LTD

LACKAWANNA LTD is an(a) Active company incorporated on 02/02/2007 with the registered office located at 167-169 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LACKAWANNA LTD?

toggle

LACKAWANNA LTD is currently Active. It was registered on 02/02/2007 .

Where is LACKAWANNA LTD located?

toggle

LACKAWANNA LTD is registered at 167-169 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does LACKAWANNA LTD do?

toggle

LACKAWANNA LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACKAWANNA LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from Suit 179,, 372, Old Street London EC1V 9LT England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-03.