LUSTREPLACE LIMITED

Register to unlock more data on OkredoRegister

LUSTREPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074185

Incorporation date

14/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

70-72 Victoria Road, Ruislip HA4 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon12/02/2026
Notification of Salim Keshwani as a person with significant control on 2021-06-08
dot icon10/02/2026
Cessation of Salim Keshwani as a person with significant control on 2021-06-08
dot icon10/02/2026
Notification of Fiyaz Keshwani as a person with significant control on 2021-06-08
dot icon10/02/2026
Notification of Nadia Keshwani as a person with significant control on 2021-06-08
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon11/05/2018
Amended micro company accounts made up to 2017-03-31
dot icon09/05/2018
Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 70-72 Victoria Road Ruislip HA4 0AH on 2018-05-09
dot icon13/02/2018
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Notification of Salim Keshwani as a person with significant control on 2017-06-01
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/06/2016
Termination of appointment of a secretary
dot icon17/06/2016
Termination of appointment of Shiraz Jivraj as a director on 2016-06-17
dot icon17/06/2016
Termination of appointment of Zaibunnisha Jivraj as a secretary on 2016-04-17
dot icon17/06/2016
All of the property or undertaking has been released from charge 1
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/10/2009
Director's details changed for Salim Keshwani on 2009-10-16
dot icon16/10/2009
Director's details changed for Shiraz Jivraj on 2009-10-16
dot icon04/02/2009
Return made up to 10/10/08; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2007
Return made up to 10/10/07; full list of members
dot icon17/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2006
Return made up to 10/10/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 10/10/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/07/2005
Return made up to 10/10/04; full list of members
dot icon25/07/2005
Return made up to 10/10/03; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 10/10/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 10/10/01; full list of members
dot icon29/08/2001
Return made up to 10/10/99; full list of members
dot icon14/05/2001
Return made up to 10/10/00; full list of members
dot icon20/02/2001
Registered office changed on 20/02/01 from: doshi & co solent house 7TH floor 1258 london road norbury london SW16 4EE
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon01/08/2000
Compulsory strike-off action has been discontinued
dot icon28/07/2000
Accounts for a small company made up to 1999-03-31
dot icon27/06/2000
First Gazette notice for compulsory strike-off
dot icon11/03/1999
Return made up to 10/10/98; full list of members
dot icon30/12/1998
Registered office changed on 30/12/98 from: lombard house 2 purley way croydon surrey CR0 3JP
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 10/10/97; no change of members
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Return made up to 10/10/96; no change of members
dot icon15/02/1996
Registered office changed on 15/02/96 from: 60 welldon crescent harrow middlesex HA1 1QR
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 10/10/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 10/10/94; no change of members
dot icon17/11/1993
Return made up to 10/10/93; no change of members
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/10/1992
Return made up to 10/10/92; full list of members
dot icon17/07/1992
Accounts for a small company made up to 1991-03-31
dot icon13/07/1992
Full accounts made up to 1990-03-31
dot icon19/03/1992
Return made up to 31/12/90; no change of members
dot icon19/03/1992
Return made up to 10/10/91; no change of members
dot icon23/04/1991
Auditor's resignation
dot icon18/10/1989
Accounts for a small company made up to 1989-03-31
dot icon18/10/1989
Full accounts made up to 1988-03-31
dot icon18/10/1989
Return made up to 10/10/89; full list of members
dot icon18/10/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1989
Dissolution discontinued
dot icon13/02/1989
First gazette
dot icon28/03/1987
New director appointed
dot icon25/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1987
Registered office changed on 28/02/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon13/02/1987
Gazettable document
dot icon14/11/1986
Certificate of Incorporation
dot icon14/11/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
647.56K
-
0.00
-
-
2022
-
725.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 LUSTREPLACE LIMITED

LUSTREPLACE LIMITED is an(a) Active company incorporated on 14/11/1986 with the registered office located at 70-72 Victoria Road, Ruislip HA4 0AH. There is currently no 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 LUSTREPLACE LIMITED?

toggle

LUSTREPLACE LIMITED is currently Active. It was registered on 14/11/1986 .

Where is LUSTREPLACE LIMITED located?

toggle

LUSTREPLACE LIMITED is registered at 70-72 Victoria Road, Ruislip HA4 0AH.

What does LUSTREPLACE LIMITED do?

toggle

LUSTREPLACE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for LUSTREPLACE LIMITED?

toggle

The latest filing was on 12/02/2026: Notification of Salim Keshwani as a person with significant control on 2021-06-08.