LUKUMADES AGD LIMITED

Register to unlock more data on OkredoRegister

LUKUMADES AGD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10058099

Incorporation date

11/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10058099 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Registered office address changed to PO Box 4385, 10058099 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Ms Alexandra Anagnostou changed to 10058099 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of person with significant control Mr Stelios Ioannou changed to 10058099 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon30/07/2025
Address of officer Ms Alexandra Anagnostou changed to 10058099 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon04/07/2025
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2025-07-04
dot icon01/04/2025
Confirmation statement made on 2025-03-11 with updates
dot icon22/01/2025
Cessation of Santiponce Holdings Limited as a person with significant control on 2019-04-18
dot icon22/01/2025
Notification of Stelios Ioannou as a person with significant control on 2019-04-18
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon09/01/2024
Director's details changed for Ms Alexandra Anagnostou on 2024-01-09
dot icon09/01/2024
Secretary's details changed for Accomplish Secretaries Limited on 2024-01-09
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-05-16
dot icon04/07/2023
Appointment of Accomplish Secretaries Limited as a secretary on 2023-05-16
dot icon30/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2022
Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Termination of appointment of Alan Charles Rutland as a director on 2021-06-10
dot icon29/07/2021
Appointment of Ms Alexandra Anagnostou as a director on 2021-06-10
dot icon05/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/05/2021
Second filing of Confirmation Statement dated 2020-03-11
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon15/11/2019
Notification of Santiponce Holdings Limited as a person with significant control on 2019-04-18
dot icon14/11/2019
Notification of Sofia Liaska as a person with significant control on 2019-04-18
dot icon14/11/2019
Cessation of Sofia Liaska as a person with significant control on 2019-04-18
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-03-11 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon09/05/2018
Notification of Sofia Liaska as a person with significant control on 2018-04-18
dot icon09/05/2018
Cessation of Basil Anthony Carousos as a person with significant control on 2018-04-18
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Change of details for Mr Basil Anthony Carousos as a person with significant control on 2017-09-13
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon03/07/2017
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2017-07-03
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/03/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.69K
-
0.00
42.52K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutland, Alan Charles
Director
11/03/2016 - 10/06/2021
298
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
16/05/2023 - 04/07/2025
251
VISTRA COSEC LIMITED
Corporate Secretary
11/03/2016 - 16/05/2023
1668
Anagnostou, Alexandra
Director
10/06/2021 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUKUMADES AGD LIMITED

LUKUMADES AGD LIMITED is an(a) Dissolved company incorporated on 11/03/2016 with the registered office located at 4385, 10058099 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 LUKUMADES AGD LIMITED?

toggle

LUKUMADES AGD LIMITED is currently Dissolved. It was registered on 11/03/2016 and dissolved on 10/02/2026.

Where is LUKUMADES AGD LIMITED located?

toggle

LUKUMADES AGD LIMITED is registered at 4385, 10058099 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LUKUMADES AGD LIMITED do?

toggle

LUKUMADES AGD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LUKUMADES AGD LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.