LUFF INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LUFF INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01008808

Incorporation date

22/04/1971

Size

Small

Contacts

Registered address

Registered address

1 Liverpool Terrace, Worthing BN11 1TACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1975)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon08/05/2024
Return of final meeting in a members' voluntary winding up
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-08-26
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-08-26
dot icon10/11/2021
Termination of appointment of Christopher Colin Tett as a director on 2021-11-01
dot icon27/10/2021
Accounts for a small company made up to 2021-04-30
dot icon09/09/2021
Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0ER United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2021-09-09
dot icon09/09/2021
Declaration of solvency
dot icon09/09/2021
Appointment of a voluntary liquidator
dot icon09/09/2021
Resolutions
dot icon24/08/2021
Satisfaction of charge 14 in full
dot icon26/07/2021
Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0ER on 2021-07-26
dot icon15/06/2021
Termination of appointment of Ian James Brown-Lee as a secretary on 2021-06-10
dot icon19/05/2021
Accounts for a small company made up to 2020-06-30
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Current accounting period shortened from 2021-06-30 to 2021-04-30
dot icon10/03/2021
Termination of appointment of Gary Peter Luff as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Christopher Colin Tett as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Rupert George Martyn Spice as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr George Gordon Nottage Palmer as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Sharon Margaret Millett as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of June Margaret Luff as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Ian James Brown-Lee as a director on 2021-03-02
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/02/2021
Satisfaction of charge 17 in full
dot icon07/08/2020
Satisfaction of charge 32 in full
dot icon07/08/2020
Satisfaction of charge 43 in full
dot icon07/08/2020
Satisfaction of charge 50 in full
dot icon17/06/2020
Accounts for a small company made up to 2019-06-30
dot icon12/05/2020
Satisfaction of charge 39 in full
dot icon07/05/2020
Satisfaction of charge 33 in full
dot icon07/05/2020
Satisfaction of charge 34 in full
dot icon07/05/2020
Satisfaction of charge 41 in full
dot icon07/05/2020
Satisfaction of charge 49 in full
dot icon05/05/2020
Satisfaction of charge 38 in full
dot icon05/05/2020
Satisfaction of charge 24 in full
dot icon05/05/2020
Satisfaction of charge 44 in full
dot icon05/05/2020
Satisfaction of charge 47 in full
dot icon05/05/2020
Satisfaction of charge 48 in full
dot icon05/05/2020
Satisfaction of charge 45 in full
dot icon05/05/2020
Satisfaction of charge 36 in full
dot icon05/05/2020
Satisfaction of charge 37 in full
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 Gary Peter Luff as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Ian James Brown-Lee as a director on 2017-07-05
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon10/01/2017
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
Accounts for a small company 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 icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
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 icon07/10/2010
Particulars of a mortgage or charge / charge no: 51
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 icon23/07/2009
Director appointed roy richard butterworth
dot icon30/06/2009
Appointment terminated director damon emes
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 icon06/01/2009
Registered office changed on 06/01/2009 from 30 city road london EC1Y 2AB
dot icon28/02/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 48
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 icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon24/03/2006
Declaration of mortgage charge released/ceased
dot icon24/03/2006
Declaration of mortgage charge released/ceased
dot icon18/03/2006
Declaration of satisfaction 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 icon11/08/2004
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 icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
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 icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2001-06-30
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 icon18/07/2000
Particulars of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/04/2000
Director's particulars changed
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 icon14/01/2000
Ad 30/06/97--------- £ si 4700000@1
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Nc inc already adjusted 30/06/97
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
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 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 icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon03/12/1997
Particulars of mortgage/charge
dot icon04/08/1997
New director appointed
dot icon08/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon16/05/1997
Certificate of change of name
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/09/1996
Particulars of mortgage/charge
dot icon31/08/1996
Particulars of mortgage/charge
dot icon17/04/1996
Full 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 icon03/04/1995
Return made up to 31/12/94; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Accounts for a small company made up to 1993-07-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon06/04/1993
Return made up to 31/12/92; full list of members
dot icon26/03/1993
Full accounts made up to 1992-07-31
dot icon24/02/1993
Particulars of mortgage/charge
dot icon16/06/1992
Accounts for a small company made up to 1991-07-31
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 icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon24/06/1991
Accounts for a small company made up to 1990-07-31
dot icon12/05/1991
Return made up to 31/12/90; no change of members
dot icon02/03/1991
Particulars of mortgage/charge
dot icon30/08/1990
Particulars of mortgage/charge
dot icon10/05/1990
Accounts for a small company made up to 1989-07-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon05/01/1990
Return made up to 31/12/88; full list of members
dot icon15/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon15/03/1989
Accounts for a small company made up to 1988-07-31
dot icon28/11/1988
Particulars of mortgage/charge
dot icon20/07/1988
Return made up to 31/12/87; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-07-31
dot icon06/02/1988
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon29/07/1987
Registered office changed on 29/07/87 from: eastheath avenue, wokingham, berkshire
dot icon14/04/1987
Accounts for a small company made up to 1986-07-31
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Accounts for a small company made up to 1985-07-31
dot icon09/07/1986
Return made up to 31/12/85; full list of members
dot icon10/12/1982
Particulars of mortgage/charge
dot icon12/08/1981
Resolutions
dot icon10/03/1981
Accounts made up to 1980-07-31
dot icon02/06/1980
Accounts made up to 2079-07-31
dot icon16/07/1979
Accounts made up to 2078-07-31
dot icon28/11/1977
Particulars of mortgage/charge
dot icon11/11/1977
Accounts made up to 2077-07-31
dot icon24/12/1976
Accounts made up to 2076-07-31
dot icon26/10/1976
Memorandum and Articles of Association
dot icon08/11/1975
Accounts made up to 2075-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luff, Gary Peter
Director
05/07/2017 - 02/03/2021
15
Millett, Sharon Margaret
Director
10/12/2019 - 02/03/2021
14
Tett, Christopher Colin
Director
02/03/2021 - 01/11/2021
43
Emes, Damon Christopher
Director
01/11/1999 - 30/06/2009
8
Brown-Lee, Ian James
Director
05/07/2017 - 02/03/2021
5

Persons with Significant Control

1
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 INVESTMENTS LIMITED

LUFF INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/04/1971 with the registered office located at 1 Liverpool Terrace, Worthing BN11 1TA. There are currently 2 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 INVESTMENTS LIMITED?

toggle

LUFF INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/04/1971 and dissolved on 08/08/2024.

Where is LUFF INVESTMENTS LIMITED located?

toggle

LUFF INVESTMENTS LIMITED is registered at 1 Liverpool Terrace, Worthing BN11 1TA.

What does LUFF INVESTMENTS LIMITED do?

toggle

LUFF INVESTMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LUFF INVESTMENTS LIMITED?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.