LULA LOUGUEUR ONLINE LTD

Register to unlock more data on OkredoRegister

LULA LOUGUEUR ONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11853536

Incorporation date

28/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11853536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2019)
dot icon21/01/2025
Registered office address changed to PO Box 4385, 11853536 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/11/2022
Appointment of Mr Gareth John Jones as a director on 2021-07-01
dot icon28/11/2022
Termination of appointment of Linford Gayle as a director on 2022-11-01
dot icon21/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon20/01/2022
Micro company accounts made up to 2021-02-28
dot icon26/11/2021
Termination of appointment of Muhunthan Santhakumar as a director on 2021-11-01
dot icon26/11/2021
Appointment of Mr Linford Gayle as a director on 2021-11-01
dot icon09/09/2021
Notification of Linford Gayle as a person with significant control on 2021-01-01
dot icon16/08/2021
Appointment of Mr Muhunthan Santhakumar as a director on 2020-07-01
dot icon16/08/2021
Appointment of Mr Cyril John Hawkins as a secretary on 2021-07-01
dot icon16/08/2021
Termination of appointment of Cyril John Hawkins as a director on 2021-06-30
dot icon16/08/2021
Termination of appointment of Linford Gayle as a secretary on 2021-06-30
dot icon16/08/2021
Cessation of Linford Gayle as a person with significant control on 2021-06-30
dot icon03/06/2021
Appointment of Mr Linford Gayle as a secretary on 2021-01-01
dot icon03/06/2021
Termination of appointment of Linford Gayle as a director on 2021-01-01
dot icon03/06/2021
Termination of appointment of Cyril Hawkins as a secretary on 2021-01-01
dot icon03/06/2021
Appointment of Mr Cyril John Hawkins as a director on 2021-01-01
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon11/05/2021
Appointment of Mr Cyril Hawkins as a secretary on 2021-01-01
dot icon11/05/2021
Termination of appointment of Cyril John Hawkins as a director on 2021-01-01
dot icon12/04/2021
Appointment of Mr Linford Gayle as a director on 2020-01-01
dot icon17/02/2021
Confirmation statement made on 2020-11-27 with updates
dot icon17/02/2021
Notification of Linford Gayle as a person with significant control on 2021-01-01
dot icon22/06/2020
Micro company accounts made up to 2020-02-28
dot icon26/05/2020
Termination of appointment of Linford Gayle as a director on 2020-05-01
dot icon22/05/2020
Termination of appointment of Jean Emily Hawkins as a director on 2020-04-01
dot icon05/05/2020
Director's details changed for Mr Lynford Gayle on 2020-05-05
dot icon05/05/2020
Appointment of Mr Lynford Gayle as a director on 2019-04-01
dot icon05/05/2020
Termination of appointment of Emily Jean Hawkins as a director on 2020-03-19
dot icon18/03/2020
Appointment of Mrs Emily Jean Hawkins as a director on 2019-04-01
dot icon18/03/2020
Appointment of Mrs Jean Emily Hawkins as a director on 2019-04-01
dot icon06/12/2019
Termination of appointment of Hassan Fahmy as a director on 2019-12-01
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/11/2019
Appointment of Mr Cyril John Hawkins as a director on 2019-03-01
dot icon30/09/2019
Director's details changed for Mr Hassan Fahmy on 2019-09-01
dot icon30/09/2019
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 86-90 Paul Street London EC2A 4NE on 2019-09-30
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/08/2019
Termination of appointment of Graham White as a director on 2019-08-01
dot icon05/08/2019
Appointment of Mr Hassan Fahmy as a director on 2019-03-01
dot icon05/08/2019
Cessation of Graham White as a person with significant control on 2019-08-01
dot icon28/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£256,745.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
12/05/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
458.19K
-
0.00
-
-
2022
1
640.77K
-
0.00
256.75K
-
2022
1
640.77K
-
0.00
256.75K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

640.77K £Ascended39.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Cyril John
Director
01/03/2019 - 01/01/2021
9
Hawkins, Cyril John
Director
01/01/2021 - 30/06/2021
9
Mr Linford Gayle
Director
01/11/2021 - 01/11/2022
4
Mr Linford Gayle
Director
01/01/2020 - 01/01/2021
4
Mr Linford Gayle
Director
01/04/2019 - 01/05/2020
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LULA LOUGUEUR ONLINE LTD

LULA LOUGUEUR ONLINE LTD is an(a) Active company incorporated on 28/02/2019 with the registered office located at 4385, 11853536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LULA LOUGUEUR ONLINE LTD?

toggle

LULA LOUGUEUR ONLINE LTD is currently Active. It was registered on 28/02/2019 .

Where is LULA LOUGUEUR ONLINE LTD located?

toggle

LULA LOUGUEUR ONLINE LTD is registered at 4385, 11853536 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LULA LOUGUEUR ONLINE LTD do?

toggle

LULA LOUGUEUR ONLINE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does LULA LOUGUEUR ONLINE LTD have?

toggle

LULA LOUGUEUR ONLINE LTD had 1 employees in 2022.

What is the latest filing for LULA LOUGUEUR ONLINE LTD?

toggle

The latest filing was on 21/01/2025: Registered office address changed to PO Box 4385, 11853536 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21.