LUFF DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LUFF DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00958763

Incorporation date

23/07/1969

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1975)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Return of final meeting in a members' voluntary winding up
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-09-05
dot icon10/10/2023
Liquidators' statement of receipts and payments to 2023-09-05
dot icon26/09/2022
Register inspection address has been changed to 2-4 Broad Street Wokingham RG40 1AB
dot icon13/09/2022
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-09-13
dot icon13/09/2022
Declaration of solvency
dot icon13/09/2022
Appointment of a voluntary liquidator
dot icon13/09/2022
Resolutions
dot icon13/05/2022
Second filing of Confirmation Statement dated 2022-01-26
dot icon12/05/2022
Satisfaction of charge 48 in full
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon03/05/2022
Statement of capital following an allotment of shares on 2021-03-02
dot icon03/05/2022
Notification of Gary Peter Luff as a person with significant control on 2021-03-02
dot icon03/05/2022
Notification of Sharon Margaret Millett as a person with significant control on 2021-03-02
dot icon03/05/2022
Cessation of Luff Group Limited as a person with significant control on 2021-03-02
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/11/2021
Current accounting period extended from 2021-06-30 to 2021-11-30
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon18/03/2021
Appointment of Homes Property Services (Uk) Ltd as a secretary on 2021-03-15
dot icon18/03/2021
Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 2 Broad Street Wokingham RG40 1AB on 2021-03-18
dot icon15/03/2021
Termination of appointment of Ian James Brown-Lee as a secretary on 2021-03-15
dot icon15/03/2021
Termination of appointment of Ian James Brown-Lee as a director on 2021-03-15
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Registered office address changed from The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on 2019-12-19
dot icon10/12/2019
Appointment of Mrs Sharon Margaret Millett as a director on 2019-12-10
dot icon04/10/2019
Termination of appointment of Roy Richard Butterworth as a director on 2019-10-04
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/07/2017
Appointment of Mr Ian James Brown-Lee as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Gary Peter Luff as a director on 2017-07-05
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Termination of appointment of David Wilson Ferrar as a director on 2016-12-19
dot icon30/03/2016
Accounts for a small company made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Peter Luff as a director on 2014-09-20
dot icon05/02/2014
Accounts for a small company made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-06-30
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Roy Richard Butterworth on 2012-11-30
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Ian James Brown Lee on 2011-08-22
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/06/2009
Appointment terminated director damon emes
dot icon19/06/2009
Director appointed roy richard butterworth
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from 30 city road london EC1Y 2AB
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/11/2007
Secretary's particulars changed
dot icon26/10/2007
Full accounts made up to 2007-06-30
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-06-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-06-30
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
New director appointed
dot icon11/08/2004
Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon20/05/2004
Director resigned
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2002-06-30
dot icon04/07/2002
Director resigned
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon04/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon14/08/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon13/04/2000
New director appointed
dot icon10/04/2000
Director's particulars changed
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon27/05/1998
Director resigned
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Return made up to 31/12/96; full list of members
dot icon24/03/1997
Full group accounts made up to 1996-06-30
dot icon31/12/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon07/05/1996
Full group accounts made up to 1995-06-30
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon24/07/1995
Accounting reference date shortened from 31/07 to 30/06
dot icon21/03/1995
Full group accounts made up to 1994-07-31
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full group accounts made up to 1993-07-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon05/04/1993
Return made up to 31/12/92; full list of members
dot icon26/03/1993
Full accounts made up to 1992-07-31
dot icon25/08/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon18/07/1992
Particulars of mortgage/charge
dot icon10/07/1992
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Full group accounts made up to 1991-07-31
dot icon29/05/1992
Particulars of mortgage/charge
dot icon27/04/1992
Return made up to 31/12/91; no change of members
dot icon01/07/1991
Registered office changed on 01/07/91 from: mortimer house 37/41 mortimer street london W1N 7RJ
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Full group accounts made up to 1990-07-31
dot icon13/05/1991
Return made up to 31/12/90; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon19/09/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Particulars of mortgage/charge
dot icon10/05/1990
Full group accounts made up to 1989-07-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Return made up to 31/12/88; full list of members
dot icon16/12/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Declaration of satisfaction of mortgage/charge
dot icon10/05/1989
Particulars of contract relating to shares
dot icon15/03/1989
Full group accounts made up to 1988-07-31
dot icon02/02/1989
Particulars of mortgage/charge
dot icon06/12/1988
Particulars of mortgage/charge
dot icon06/12/1988
Particulars of mortgage/charge
dot icon06/12/1988
Particulars of mortgage/charge
dot icon21/07/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1988
Full group accounts made up to 1987-07-31
dot icon30/03/1988
Wd 24/02/88 ad 01/08/87--------- £ si 1000@1=1000 £ ic 70000/71000
dot icon29/02/1988
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon29/07/1987
Registered office changed on 29/07/87 from: mortimer house 37/41 mortimer street london W1N 7RJ
dot icon29/07/1987
Registered office changed on 29/07/87 from: east heath avenue, wokingham, berks
dot icon29/04/1987
Return made up to 31/12/86; full list of members
dot icon14/04/1987
Group of companies' accounts made up to 1986-07-31
dot icon05/03/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Group of companies' accounts made up to 1985-07-31
dot icon31/07/1986
Certificate of change of name
dot icon09/07/1986
Return made up to 31/12/85; full list of members
dot icon02/09/1975
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luff, Gary Peter
Director
05/07/2017 - Present
14
Millett, Sharon Margaret
Director
10/12/2019 - Present
13
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
15/03/2021 - Present
94
Marshalsay, Griffith Mccallum
Director
30/04/2001 - 27/11/2001
19
Emes, Damon Christopher
Director
01/10/2004 - 30/06/2009
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUFF DEVELOPMENTS LIMITED

LUFF DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 23/07/1969 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 LUFF DEVELOPMENTS LIMITED?

toggle

LUFF DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 23/07/1969 and dissolved on 19/02/2025.

Where is LUFF DEVELOPMENTS LIMITED located?

toggle

LUFF DEVELOPMENTS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does LUFF DEVELOPMENTS LIMITED do?

toggle

LUFF DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUFF DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.