LUTECH RESOURCES LIMITED

Register to unlock more data on OkredoRegister

LUTECH RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726614

Incorporation date

26/06/1992

Size

Full

Contacts

Registered address

Registered address

Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-08
dot icon01/05/2025
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-01
dot icon21/02/2025
Director's details changed for Ms Anastasia Lisyutina on 2025-02-21
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/05/2024
Full accounts made up to 2022-12-31
dot icon27/03/2024
Registration of charge 027266140013, created on 2024-03-25
dot icon02/03/2024
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-02
dot icon30/01/2024
Satisfaction of charge 027266140004 in full
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon19/09/2023
Change of details for Mcdermott Holdings 2 Ltd as a person with significant control on 2021-03-22
dot icon31/01/2023
Termination of appointment of Elizabeth Gentry Brann as a director on 2023-01-31
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-22
dot icon19/02/2021
Appointment of Ms. Zeynep Kozanhan as a secretary on 2020-12-24
dot icon13/01/2021
Registration of charge 027266140012, created on 2020-12-31
dot icon07/01/2021
Termination of appointment of Jason Kitts as a secretary on 2020-12-24
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon17/09/2020
Appointment of Ms Elizabeth Gentry Brann as a director on 2020-09-16
dot icon17/09/2020
Termination of appointment of Tosha Michelle Perkins as a director on 2020-09-16
dot icon16/07/2020
Registration of charge 027266140011, created on 2020-06-30
dot icon15/07/2020
Registration of charge 027266140010, created on 2020-06-30
dot icon07/07/2020
Notification of Mcdermott Holdings 2 Ltd as a person with significant control on 2020-06-30
dot icon07/07/2020
Withdrawal of a person with significant control statement on 2020-07-07
dot icon01/06/2020
Notification of a person with significant control statement
dot icon01/06/2020
Cessation of Mcdermott International Inc. as a person with significant control on 2020-01-22
dot icon04/05/2020
Appointment of Ms Tosha Michelle Perkins as a director on 2020-04-28
dot icon01/05/2020
Termination of appointment of Lokesh Kariappa as a director on 2020-04-28
dot icon11/02/2020
Registration of charge 027266140009, created on 2020-01-23
dot icon05/02/2020
Registration of charge 027266140008, created on 2020-01-23
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon15/11/2019
Registration of charge 027266140007, created on 2019-11-01
dot icon11/11/2019
Registration of charge 027266140006, created on 2019-11-01
dot icon07/11/2019
Registration of charge 027266140005, created on 2019-10-21
dot icon07/06/2019
Appointment of Mr Lokesh Kariappa as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Julie Booth as a director on 2019-06-07
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Resolutions
dot icon13/02/2019
Appointment of Ms Julie Booth as a director on 2019-02-06
dot icon11/02/2019
Termination of appointment of Jason Turner as a director on 2019-02-06
dot icon13/12/2018
Registration of charge 027266140004, created on 2018-12-10
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon24/10/2018
Appointment of Mr Jason Turner as a director on 2018-10-18
dot icon24/10/2018
Termination of appointment of Timothy Michael Morgan as a director on 2018-10-18
dot icon24/08/2018
Appointment of Ms Anastasia Lisyutina as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Steven Emmanuel Farrugia as a director on 2018-08-22
dot icon27/07/2018
Appointment of Mr Jason Kitts as a secretary on 2018-07-26
dot icon27/07/2018
Termination of appointment of Jonathan Paul Stephenson as a secretary on 2018-07-26
dot icon13/07/2018
Registered office address changed from 50 Eastbourne Terrace London W2 6LG England to 40 Eastbourne Terrace London W2 6LG on 2018-07-13
dot icon30/05/2018
Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 2018-05-10
dot icon30/05/2018
Notification of Mcdermott International Inc. as a person with significant control on 2018-05-10
dot icon23/05/2018
Registration of charge 027266140003, created on 2018-05-10
dot icon12/05/2018
Satisfaction of charge 027266140002 in full
dot icon12/05/2018
Satisfaction of charge 027266140001 in full
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon30/11/2017
Termination of appointment of Frank Smith as a director on 2017-11-30
dot icon08/11/2017
Registration of charge 027266140002, created on 2017-10-27
dot icon07/11/2017
Appointment of Mr Steven Emmanuel Farrugia as a director on 2017-11-07
dot icon06/11/2017
Termination of appointment of Hannah Lucy Stolton as a director on 2017-11-06
dot icon29/09/2017
Termination of appointment of Thomas Richard Anderson as a director on 2017-09-29
dot icon25/09/2017
Appointment of Mr Timothy Michael Morgan as a director on 2017-09-08
dot icon11/08/2017
Registration of charge 027266140001, created on 2017-08-07
dot icon23/06/2017
Resolutions
dot icon23/06/2017
Statement of company's objects
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Director's details changed for Mrs Hannah Luch Stolton on 2017-01-16
dot icon16/01/2017
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX to 50 Eastbourne Terrace London W2 6LG on 2017-01-16
dot icon10/01/2017
Termination of appointment of Leonardus Theodorus Maria Kester as a director on 2017-01-09
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/03/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of David Todd as a director on 2015-01-28
dot icon04/02/2015
Appointment of Mrs Hannah Luch Stolton as a director on 2015-01-28
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/01/2014
Appointment of Mr David Todd as a director
dot icon20/12/2013
Appointment of Mr David Todd as a director
dot icon10/12/2013
Appointment of Mr Jonathan Paul Stephenson as a secretary
dot icon10/12/2013
Termination of appointment of Katherine Child as a secretary
dot icon06/03/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/04/2012
Appointment of Mrs Katherine Lindsay Child as a secretary
dot icon03/04/2012
Termination of appointment of Anthony Stevens as a director
dot icon03/04/2012
Termination of appointment of Lynn Sheach as a secretary
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Frank Smith as a director
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Lynn Ann Sheach on 2010-12-22
dot icon08/06/2010
Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ on 2010-06-08
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr. Thomas Richard Anderson on 2009-12-22
dot icon22/12/2009
Director's details changed for Anthony Charles Stevens on 2009-12-22
dot icon22/12/2009
Director's details changed for Leonardus Theodorus Maria Kester on 2009-12-22
dot icon24/09/2009
Auditor's resignation
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director appointed mr. Thomas richard anderson
dot icon19/01/2009
Return made up to 03/12/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Appointment terminated director ronald dawson
dot icon11/12/2007
Ad 04/12/07--------- £ si 2500000@1=2500000 £ ic 1000/2501000
dot icon11/12/2007
Nc inc already adjusted 04/12/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon20/11/2007
Certificate of change of name
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 26/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 26/06/06; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: knowles house 2-10 cromwell road redhill surrey RH1 1RT
dot icon18/06/2005
Return made up to 26/06/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 26/06/04; full list of members
dot icon29/07/2003
Return made up to 26/06/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 26/06/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: manor royal crawley west sussex RH10 2PY
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/06/2000
Return made up to 26/06/00; full list of members
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon23/01/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 26/06/99; no change of members
dot icon12/02/1999
Director resigned
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Registered office changed on 04/08/98 from: south point sutton court road sutton surrey SM1 4TZ
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Return made up to 26/06/98; full list of members
dot icon02/06/1998
Secretary resigned;director resigned
dot icon02/06/1998
New secretary appointed
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 26/06/97; no change of members
dot icon11/12/1996
New director appointed
dot icon27/11/1996
Amended full accounts made up to 1995-12-31
dot icon03/11/1996
Auditor's resignation
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Return made up to 26/06/96; full list of members
dot icon23/05/1996
Ad 18/06/93--------- £ si 998@1
dot icon23/05/1996
Return made up to 26/06/93; full list of members; amend
dot icon23/05/1996
Return made up to 26/06/94; full list of members; amend
dot icon23/05/1996
Return made up to 26/06/95; full list of members; amend
dot icon12/02/1996
New director appointed
dot icon12/02/1996
Director resigned;new director appointed
dot icon12/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1996
Registered office changed on 19/01/96 from: orion house 5 upper st martin's lane london WC2H 9EA
dot icon09/01/1996
Certificate of change of name
dot icon19/10/1995
Director resigned
dot icon03/07/1995
Return made up to 26/06/95; no change of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 26/06/94; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 26/06/93; full list of members
dot icon12/02/1993
Director resigned
dot icon24/12/1992
Director resigned
dot icon21/12/1992
New director appointed
dot icon11/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1992
Certificate of change of name
dot icon01/12/1992
Registered office changed on 01/12/92 from: 19 harley street london W1N 2DT
dot icon26/11/1992
New director appointed
dot icon26/11/1992
New director appointed
dot icon23/11/1992
Certificate of change of name
dot icon23/11/1992
Memorandum and Articles of Association
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Accounting reference date notified as 31/12
dot icon23/11/1992
Certificate of change of name
dot icon19/11/1992
Registered office changed on 19/11/92 from: classic house 174-180 old st london EC1V 9BP
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brann, Elizabeth Gentry
Director
15/09/2020 - 30/01/2023
-
Lisyutina, Anastasia
Director
22/08/2018 - Present
-
Kozanhan, Zeynep, Ms.
Secretary
24/12/2020 - Present
-

Persons with Significant Control

2
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 LUTECH RESOURCES LIMITED

LUTECH RESOURCES LIMITED is an(a) Active company incorporated on 26/06/1992 with the registered office located at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT. There are currently 2 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 LUTECH RESOURCES LIMITED?

toggle

LUTECH RESOURCES LIMITED is currently Active. It was registered on 26/06/1992 .

Where is LUTECH RESOURCES LIMITED located?

toggle

LUTECH RESOURCES LIMITED is registered at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT.

What does LUTECH RESOURCES LIMITED do?

toggle

LUTECH RESOURCES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LUTECH RESOURCES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.