LUTEUS LIMITED

Register to unlock more data on OkredoRegister

LUTEUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685050

Incorporation date

06/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 The Dryden Enterprise Centre Nottingham Trent University, Dryden Street, Nottingham NG1 4FQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1992)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon14/10/2024
Registered office address changed from The Courtyard, Second Floor the Courtyard, Second Floor 35-37 st. Mary's Gate, the Lace Market Nottingham Nottinghamshire NG1 1PU United Kingdom to 111 the Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottingham NG1 4FQ on 2024-10-14
dot icon14/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/05/2021
Registered office address changed from 23 Kings Court, Commerce Square the Lace Market Nottingham Nottinghamshire NG1 1HS to The Courtyard, Second Floor the Courtyard, Second Floor 35-37 st. Mary's Gate, the Lace Market Nottingham Nottinghamshire NG1 1PU on 2021-05-04
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Appointment of Ms Rebecca Michelle Valentine as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mrs Victoria Alice Green as a director on 2018-09-17
dot icon22/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/02/2017
Register inspection address has been changed from Bdo Llp Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ England to Smith Cooper 2 Lace Market Square the Lace Market Nottingham Nottinghamshire NG1 1PB
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon22/02/2016
Secretary's details changed for Mrs Janet Mary Stevenson on 2015-09-01
dot icon22/02/2016
Director's details changed for Mrs Janet Mary Stevenson on 2015-09-01
dot icon22/02/2016
Director's details changed for Mr Richard Michiel Stevenson on 2015-09-01
dot icon08/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon17/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/03/2014
Registered office address changed from Fiskerton House Fiskerton Nr.Newark Nottinghamshire NG25 0UL on 2014-03-20
dot icon20/03/2014
Register inspection address has been changed from C/O Pkf (Uk) Llp Regent House Clinton Avenue Nottingham Notts NG5 1AZ United Kingdom
dot icon05/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon26/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon22/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Director's details changed for Janet Mary Stevenson on 2010-02-06
dot icon19/02/2010
Register inspection address has been changed
dot icon14/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon02/03/2009
Return made up to 06/02/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/03/2008
Return made up to 06/02/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-05-31
dot icon12/02/2007
Return made up to 06/02/07; full list of members
dot icon08/11/2006
Full accounts made up to 2006-05-31
dot icon20/04/2006
Return made up to 06/02/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-05-31
dot icon09/03/2005
Return made up to 06/02/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-05-31
dot icon10/03/2004
Return made up to 06/02/04; no change of members
dot icon14/11/2003
Full accounts made up to 2003-05-31
dot icon06/03/2003
Return made up to 06/02/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-05-31
dot icon12/02/2002
Return made up to 06/02/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-05-31
dot icon13/02/2001
Return made up to 06/02/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon28/02/2000
Return made up to 06/02/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-05-31
dot icon23/02/1999
Return made up to 06/02/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-05-31
dot icon03/03/1998
Return made up to 06/02/98; change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-05-31
dot icon17/02/1997
Full accounts made up to 1996-05-31
dot icon14/02/1997
Return made up to 06/02/97; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon28/02/1996
Return made up to 06/02/96; full list of members
dot icon18/10/1995
Particulars of contract relating to shares
dot icon18/10/1995
Ad 01/06/95--------- £ si 319996@1
dot icon12/07/1995
Ad 01/06/95--------- £ si 80000@1=80000 £ ic 320000/400000
dot icon12/07/1995
Ad 01/06/95--------- £ si 319996@1=319996 £ ic 4/320000
dot icon12/07/1995
Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon17/02/1995
Return made up to 06/02/95; no change of members
dot icon17/02/1995
Full accounts made up to 1994-05-31
dot icon03/03/1994
Return made up to 06/02/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-05-31
dot icon16/02/1993
Return made up to 06/02/93; full list of members
dot icon26/10/1992
Accounting reference date notified as 31/05
dot icon12/03/1992
Secretary resigned;new director appointed
dot icon12/03/1992
New secretary appointed;director resigned;new director appointed
dot icon12/03/1992
Registered office changed on 12/03/92 from: regent house, clinton avenue, nottingham
dot icon26/02/1992
Registered office changed on 26/02/92 from: 2 penydarren road, merthyr tydfil, mid glamorgan, CF47 9AH
dot icon26/02/1992
Resolutions
dot icon26/02/1992
£ nc 100/5000000 21/02/92
dot icon06/02/1992
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
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
893.50K
-
0.00
-
-
2022
4
893.50K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Richard Michiel
Director
21/02/1992 - Present
19
Mrs Rebecca Michelle Valentine
Director
17/09/2018 - Present
9
Green, Victoria Alice
Director
17/09/2018 - Present
8
Stevenson, Janet Mary
Director
21/02/1992 - Present
1

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

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 LUTEUS LIMITED

LUTEUS LIMITED is an(a) Active company incorporated on 06/02/1992 with the registered office located at 111 The Dryden Enterprise Centre Nottingham Trent University, Dryden Street, Nottingham NG1 4FQ. There are currently 4 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 LUTEUS LIMITED?

toggle

LUTEUS LIMITED is currently Active. It was registered on 06/02/1992 .

Where is LUTEUS LIMITED located?

toggle

LUTEUS LIMITED is registered at 111 The Dryden Enterprise Centre Nottingham Trent University, Dryden Street, Nottingham NG1 4FQ.

What does LUTEUS LIMITED do?

toggle

LUTEUS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LUTEUS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.