LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459428

Incorporation date

03/11/1997

Size

Full

Contacts

Registered address

Registered address

Unit 3 Dawley Park, Kestrel Way, Hayes, Middlesex UB3 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon25/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon25/08/2025
Termination of appointment of Klaus Wachholz as a director on 2025-08-15
dot icon25/08/2025
Appointment of Keitje Zima as a director on 2025-08-16
dot icon11/04/2025
Full accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon03/09/2024
Appointment of Berit Christina Plewinsky as a director on 2024-08-30
dot icon30/08/2024
Termination of appointment of Georg Fanta as a director on 2024-08-30
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Dr. Georg Fanta as a director on 2021-05-01
dot icon25/05/2021
Termination of appointment of Sandra Eckstein as a director on 2021-05-01
dot icon10/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon03/11/2020
Director's details changed for Sandra Ecksten on 2020-11-01
dot icon03/11/2020
Termination of appointment of Robert Gaag as a director on 2020-10-31
dot icon03/11/2020
Appointment of Mr. Christian Rodarius as a director on 2020-11-01
dot icon22/09/2020
Amended full accounts made up to 2019-12-31
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Binoj Sebastian as a secretary on 2018-03-01
dot icon31/05/2018
Appointment of Mr Olaf Behn as a secretary on 2018-03-01
dot icon28/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Appointment of Robert Gaag as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of Andreas Tielmann as a director on 2017-03-04
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/01/2016
Appointment of Binoj Sebastian as a secretary on 2015-10-09
dot icon03/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/12/2015
Appointment of Sandra Ecksten as a director on 2015-10-09
dot icon15/12/2015
Termination of appointment of Sandra Eckstein as a secretary on 2015-10-09
dot icon15/12/2015
Termination of appointment of Ulrich Juergen Gaedicke as a director on 2015-10-09
dot icon03/11/2015
Termination of appointment of Sandra Eckstein as a secretary on 2015-10-09
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon04/01/2014
Termination of appointment of Gavin Hill as a secretary
dot icon19/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2012-12-31
dot icon28/10/2013
Appointment of Sandra Eckstein as a secretary
dot icon16/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon16/08/2013
Resolutions
dot icon10/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Appointment of Klaus Wachholz as a director
dot icon19/01/2012
Termination of appointment of Joachim Kalb as a director
dot icon11/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Certificate of change of name
dot icon01/02/2011
Appointment of Ulrich Juergen Gaedicke as a director
dot icon01/02/2011
Appointment of Andreas Tielmann as a director
dot icon01/02/2011
Appointment of Joachim Kalb as a director
dot icon01/02/2011
Termination of appointment of Dennis Jacobs as a director
dot icon01/02/2011
Termination of appointment of Gavin Hill as a director
dot icon31/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon31/12/2010
Director's details changed for Dennis Jacobs on 2010-01-01
dot icon31/12/2010
Termination of appointment of Klaus Koester as a director
dot icon31/12/2010
Director's details changed for Mr Gavin Mcdonald Hill on 2010-01-01
dot icon31/12/2010
Termination of appointment of Michael Kirstein as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 25/11/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Appointment terminated director martin hach
dot icon23/09/2008
Director appointed michael kirstein
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon06/11/2007
Return made up to 03/11/07; no change of members
dot icon25/04/2007
Auditor's resignation
dot icon28/02/2007
Full accounts made up to 2005-12-31
dot icon11/11/2006
Return made up to 03/11/06; full list of members
dot icon01/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon22/02/2006
Full accounts made up to 2004-12-31
dot icon06/12/2005
Return made up to 03/11/05; full list of members
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon17/12/2004
Ad 01/10/04--------- £ si 3000000@1
dot icon17/12/2004
Return made up to 03/11/04; full list of members
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/11/2003
Ad 02/12/02--------- £ si 9632674@1
dot icon18/11/2003
Return made up to 03/11/03; full list of members
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Ad 02/12/02--------- £ si 9632674@1=9632674 £ ic 5637049/15269723
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
£ nc 10000000/20000000 02/12/02
dot icon12/11/2002
Return made up to 03/11/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon12/12/2000
Return made up to 03/11/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon12/12/2000
Secretary's particulars changed
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon08/12/2000
Full accounts made up to 1999-12-31
dot icon06/12/2000
Memorandum and Articles of Association
dot icon06/12/2000
Resolutions
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Secretary resigned
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/10/2000
New secretary appointed
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon02/12/1999
Return made up to 03/11/99; full list of members
dot icon06/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon01/07/1999
Registered office changed on 01/07/99 from: number 1 london road southampton hampshire SO15 2AE
dot icon20/06/1999
Secretary resigned
dot icon22/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
New director appointed
dot icon06/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
New director appointed
dot icon30/11/1998
Return made up to 03/11/98; full list of members
dot icon30/11/1998
Director resigned
dot icon29/09/1998
Particulars of mortgage/charge
dot icon20/03/1998
New secretary appointed
dot icon25/02/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon18/02/1998
Ad 03/02/98--------- £ si 5637048@1=5637048 £ ic 1/5637049
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
£ nc 10000/10000000 03/02/98
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Registered office changed on 18/02/98 from: technical block a london heathrow airport hounslow TW6 2JA
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon03/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Klaus Koester
Director
01/04/2006 - 15/04/2010
2
Hill, Gavin Mcdonald
Director
31/01/2002 - 05/01/2011
7
Adey, Richard Frank
Director
03/11/1997 - 30/09/1998
8
Rodarius, Christian
Director
01/11/2020 - Present
2
Hartman, Scott William
Director
16/12/1997 - 20/09/2000
1

Persons with Significant Control

0

No PSC data available.

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 LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED

LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED is an(a) Active company incorporated on 03/11/1997 with the registered office located at Unit 3 Dawley Park, Kestrel Way, Hayes, Middlesex UB3 1HP. There are currently 4 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 LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED?

toggle

LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED is currently Active. It was registered on 03/11/1997 .

Where is LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED located?

toggle

LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED is registered at Unit 3 Dawley Park, Kestrel Way, Hayes, Middlesex UB3 1HP.

What does LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED do?

toggle

LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for LUFTHANSA TECHNIK LANDING GEAR SERVICES UK LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2025-12-08 with no updates.