LURA TELECOM LTD

Register to unlock more data on OkredoRegister

LURA TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09424994

Incorporation date

04/02/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon22/07/2025
Progress report in a winding up by the court
dot icon09/08/2024
Progress report in a winding up by the court
dot icon21/08/2023
Progress report in a winding up by the court
dot icon09/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-10
dot icon22/06/2022
Appointment of a liquidator
dot icon21/06/2022
Registered office address changed from 36 Waverley Gardens London NW10 7EE England to 20 Old Bailey London EC4M 7AN on 2022-06-21
dot icon19/04/2022
Order of court to wind up
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for voluntary strike-off
dot icon05/02/2020
Application to strike the company off the register
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Notification of Nadhim Saab Dahr as a person with significant control on 2019-09-04
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/09/2019
Cessation of Noras Faik Jabir as a person with significant control on 2019-09-04
dot icon04/09/2019
Appointment of Mr Nadhim Saab Dahr as a director on 2019-09-04
dot icon04/09/2019
Termination of appointment of Noras Faik Jabir as a director on 2019-09-04
dot icon04/09/2019
Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL England to 36 Waverley Gardens London NW10 7EE on 2019-09-04
dot icon13/06/2019
Registered office address changed from 1 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG England to Lincoln House 137-143 Hammersmith Road London W14 0QL on 2019-06-13
dot icon13/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon15/01/2019
Notification of Noras Faik Jabir as a person with significant control on 2016-06-16
dot icon21/08/2018
Compulsory strike-off action has been discontinued
dot icon20/08/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon30/11/2017
Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to 1 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG on 2017-11-30
dot icon24/10/2017
Director's details changed for Ms Noras Faik Jabir on 2017-10-16
dot icon21/07/2017
Registration of charge 094249940001, created on 2017-07-20
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon06/07/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Compulsory strike-off action has been discontinued
dot icon23/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon16/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/04/2015
Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to Lincoln House 137-143 Hammersmith Road London W14 0QL on 2015-04-13
dot icon08/04/2015
Termination of appointment of Ayad Al-Delaime as a director on 2015-04-07
dot icon08/04/2015
Appointment of Ms Noras Faik Jabir as a director on 2015-04-07
dot icon20/02/2015
Director's details changed for Mr Ayad Al-Delaime on 2015-02-20
dot icon05/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconNext confirmation date
15/09/2020
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
dot iconNext due on
29/11/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahr, Nadhim Saab
Director
04/09/2019 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LURA TELECOM LTD

LURA TELECOM LTD is an(a) Liquidation company incorporated on 04/02/2015 with the registered office located at 82 St. John Street, London EC1M 4JN. 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 LURA TELECOM LTD?

toggle

LURA TELECOM LTD is currently Liquidation. It was registered on 04/02/2015 .

Where is LURA TELECOM LTD located?

toggle

LURA TELECOM LTD is registered at 82 St. John Street, London EC1M 4JN.

What does LURA TELECOM LTD do?

toggle

LURA TELECOM LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LURA TELECOM LTD?

toggle

The latest filing was on 22/07/2025: Progress report in a winding up by the court.