LUTEAIM LIMITED

Register to unlock more data on OkredoRegister

LUTEAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02348611

Incorporation date

15/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Progress Works, St. Marys Way, Stockport SK1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon11/08/2022
Director's details changed for Mr David Orritt on 2022-08-01
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Appointment of Mr Robert John Richard Hardman as a director on 2021-05-24
dot icon23/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/09/2020
Change of details for County Car and Van Hire Manchester Limited as a person with significant control on 2020-09-29
dot icon29/09/2020
Change of details for County Car and Van Hire Manchester Limited as a person with significant control on 2020-09-28
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon04/02/2020
Registered office address changed from 12-14a Bath Street Hale Cheshire WA14 2EJ England to Progress Works St. Marys Way Stockport SK1 4AP on 2020-02-04
dot icon28/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon25/08/2017
Cessation of John Everett Briggs as a person with significant control on 2016-04-06
dot icon25/08/2017
Notification of County Car and Van Hire Manchester Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Statement of company's objects
dot icon09/01/2017
Resolutions
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon24/08/2016
Registered office address changed from C/O Complete Accounting Results Limited 1st Floor, 213 Ashley Road Hale Cheshire WA15 9TB to 12-14a Bath Street Hale Cheshire WA14 2EJ on 2016-08-24
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/10/2014
Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Complete Accounting Results Limited 1St Floor, 213 Ashley Road Hale Cheshire WA15 9TB on 2014-10-14
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr David Orritt on 2013-08-01
dot icon01/08/2013
Director's details changed for Mr John Everett Briggs on 2013-08-01
dot icon18/10/2012
Previous accounting period extended from 2012-07-31 to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/05/2011
Accounts for a small company made up to 2010-07-31
dot icon30/03/2011
Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 2011-03-30
dot icon20/10/2010
Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 2010-10-20
dot icon18/10/2010
Termination of appointment of John Briggs as a secretary
dot icon18/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/09/2010
Termination of appointment of John Briggs as a secretary
dot icon28/04/2010
Accounts for a small company made up to 2009-07-31
dot icon22/01/2010
Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2010-01-22
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2009
Accounts for a small company made up to 2008-07-31
dot icon18/09/2008
Return made up to 31/07/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-07-31
dot icon09/08/2007
Accounts for a small company made up to 2006-07-31
dot icon03/08/2007
Return made up to 31/07/07; full list of members
dot icon21/06/2007
Return made up to 31/07/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-07-31
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon20/05/2005
Accounts for a small company made up to 2004-07-31
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon24/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon19/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon30/10/2002
Accounts for a small company made up to 2001-07-31
dot icon27/10/2002
Registered office changed on 27/10/02 from: exchange buildings 24 st. Petersgate stockport cheshire SK1 1HD
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Director resigned
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/09/1999
Return made up to 31/07/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon24/08/1998
Return made up to 31/07/98; no change of members
dot icon25/06/1998
Accounts for a small company made up to 1997-07-31
dot icon08/09/1997
Return made up to 31/07/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon27/08/1996
Return made up to 31/07/96; no change of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon28/07/1996
Accounts for a small company made up to 1995-07-31
dot icon27/07/1995
Return made up to 31/07/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Return made up to 31/07/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon06/05/1994
Particulars of mortgage/charge
dot icon26/07/1993
Return made up to 31/07/93; no change of members
dot icon21/05/1993
Accounts for a small company made up to 1992-07-31
dot icon22/01/1993
Registered office changed on 22/01/93 from: lansdowne house 85 buxton road stockport cheshire SK2 6LR
dot icon15/09/1992
Return made up to 31/07/92; no change of members
dot icon15/09/1992
Registered office changed on 15/09/92
dot icon05/08/1992
Registered office changed on 05/08/92 from: 12-14 millgate stockport SK1 2NN
dot icon12/05/1992
Full accounts made up to 1991-07-31
dot icon15/04/1992
Return made up to 15/02/92; full list of members
dot icon05/01/1992
Return made up to 31/07/91; no change of members
dot icon14/06/1991
Return made up to 15/02/91; no change of members
dot icon11/02/1991
Full accounts made up to 1990-07-31
dot icon11/02/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon20/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1990
Return made up to 14/08/90; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB
dot icon16/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Resolutions
dot icon15/02/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,036,247.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.60M
-
0.00
2.04M
-
2021
38
2.60M
-
0.00
2.04M
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

2.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Robert John Richard
Director
24/05/2021 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LUTEAIM LIMITED

LUTEAIM LIMITED is an(a) Active company incorporated on 15/02/1989 with the registered office located at Progress Works, St. Marys Way, Stockport SK1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTEAIM LIMITED?

toggle

LUTEAIM LIMITED is currently Active. It was registered on 15/02/1989 .

Where is LUTEAIM LIMITED located?

toggle

LUTEAIM LIMITED is registered at Progress Works, St. Marys Way, Stockport SK1 4AP.

What does LUTEAIM LIMITED do?

toggle

LUTEAIM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LUTEAIM LIMITED have?

toggle

LUTEAIM LIMITED had 38 employees in 2021.

What is the latest filing for LUTEAIM LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.