LUSTRO LTD

Register to unlock more data on OkredoRegister

LUSTRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13360447

Incorporation date

27/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Sherbourne House, Humber Avenue, Coventry CV1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2021)
dot icon19/02/2026
Satisfaction of charge 133604470001 in full
dot icon07/01/2026
Registered office address changed from Sherbourne House Sherbourne House 247 Humber Avenue Coventry CV1 2AQ England to Sherbourne House Humber Avenue Coventry CV1 2AQ on 2026-01-07
dot icon01/12/2025
Registered office address changed from Dennis House Hawley Road Hinckley LE10 0PR England to Sherbourne House Sherbourne House 247 Humber Avenue Coventry CV1 2AQ on 2025-12-01
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon20/10/2025
Notification of Bernice Takunda Mwapaura as a person with significant control on 2025-10-20
dot icon20/10/2025
Appointment of Miss Bernice Takunda Bako as a director on 2025-10-20
dot icon20/10/2025
Cessation of Tatenda Bako as a person with significant control on 2025-10-20
dot icon20/10/2025
Termination of appointment of Tatenda Bako as a director on 2025-10-20
dot icon20/10/2025
Director's details changed for Miss Bernice Takunda Bako on 2025-10-20
dot icon14/10/2025
Termination of appointment of Bernice Takunda Mwapaura as a director on 2025-10-13
dot icon13/10/2025
Cessation of Bernice Takunda Mwapaura as a person with significant control on 2025-10-13
dot icon13/10/2025
Appointment of Mr Tatenda Bako as a director on 2025-10-13
dot icon13/10/2025
Notification of Tatenda Bako as a person with significant control on 2025-10-13
dot icon09/10/2025
Cessation of Tatenda Bako as a person with significant control on 2025-10-01
dot icon09/10/2025
Appointment of Miss Bernice Takunda Mwapaura as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of Tatenda Bako as a director on 2025-10-01
dot icon09/10/2025
Notification of Bernice Takunda Mwapaura as a person with significant control on 2025-10-01
dot icon10/07/2025
Micro company accounts made up to 2025-04-30
dot icon14/03/2025
Registered office address changed from Ds Storage, Dennis House Hawley Road Hinckley LE10 0PR England to Dennis House Hawley Road Hinckley LE10 0PR on 2025-03-14
dot icon25/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon24/02/2025
Registration of charge 133604470001, created on 2025-02-24
dot icon06/02/2025
Registered office address changed from 36 Burchnall Road Braunstone Leicester LE3 3TA England to Ds Storage, Dennis House Hawley Road Hinckley LE10 0PR on 2025-02-06
dot icon29/01/2025
Cessation of Thokozile Waungana as a person with significant control on 2025-01-07
dot icon29/01/2025
Appointment of Mr Tatenda Bako as a director on 2025-01-07
dot icon29/01/2025
Notification of Tatenda Bako as a person with significant control on 2025-01-07
dot icon29/01/2025
Termination of appointment of Thokozile Waungana as a director on 2025-01-07
dot icon24/09/2024
Micro company accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-04-30
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-04-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon24/06/2021
Registered office address changed from 12 Mallard Lane St. Neots PE19 2EL England to 36 Burchnall Road Braunstone Leicester LE3 3TA on 2021-06-24
dot icon27/04/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.61K
-
0.00
-
-
2023
0
730.00
-
0.00
-
-
2023
0
730.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

730.00 £Descended-86.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waungana, Thokozile
Director
27/04/2021 - 07/01/2025
6
Mr Tatenda Bako
Director
07/01/2025 - 01/10/2025
6
Mr Tatenda Bako
Director
13/10/2025 - 20/10/2025
6
Ms Bernice Takunda Mwapaura
Director
01/10/2025 - 13/10/2025
-
Bako, Bernice Takunda
Director
20/10/2025 - Present
-

Persons with Significant Control

9
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 LUSTRO LTD

LUSTRO LTD is an(a) Active company incorporated on 27/04/2021 with the registered office located at Sherbourne House, Humber Avenue, Coventry CV1 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUSTRO LTD?

toggle

LUSTRO LTD is currently Active. It was registered on 27/04/2021 .

Where is LUSTRO LTD located?

toggle

LUSTRO LTD is registered at Sherbourne House, Humber Avenue, Coventry CV1 2AQ.

What does LUSTRO LTD do?

toggle

LUSTRO LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for LUSTRO LTD?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 133604470001 in full.