LUTTRELL HOMES (SHROPSHIRE) LIMITED

Register to unlock more data on OkredoRegister

LUTTRELL HOMES (SHROPSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832326

Incorporation date

02/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

6 Luttrell Road, Sutton Coldfield B74 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon29/10/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Termination of appointment of Dean Gary Powers as a director on 2021-09-30
dot icon11/06/2021
Termination of appointment of John Alan Millward as a director on 2021-05-28
dot icon30/03/2021
Appointment of Mr John Alan Millward as a director on 2021-03-12
dot icon22/02/2021
Confirmation statement made on 2020-07-19 with updates
dot icon16/02/2021
Compulsory strike-off action has been discontinued
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/07/2019
Registered office address changed from Woodside House 178 Brincliffe Edge Road Sheffield South Yorkshire S11 9BY to 6 Luttrell Road Sutton Coldfield B74 2SR on 2019-07-28
dot icon28/07/2019
Cessation of Nicholas Jeffrey Robbins as a person with significant control on 2019-07-26
dot icon28/07/2019
Notification of Dean Gary Powers as a person with significant control on 2019-07-26
dot icon28/07/2019
Termination of appointment of Nicholas Jeffrey Robbins as a director on 2019-07-26
dot icon28/07/2019
Appointment of Mr Dean Gary Powers as a director on 2019-07-26
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon15/11/2015
Director's details changed for Mr Nicholas Jeffrey Robbins on 2015-11-15
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon08/09/2015
Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to Woodside House 178 Brincliffe Edge Road Sheffield South Yorkshire S11 9BY on 2015-09-08
dot icon26/11/2014
Registration of charge 078323260005, created on 2014-11-24
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/06/2013
Satisfaction of charge 2 in full
dot icon22/06/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Registration of charge 078323260004
dot icon06/06/2013
Registration of charge 078323260003
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon10/05/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Dean Powers as a director
dot icon09/05/2013
Appointment of Mr Nicholas Jeffrey Robbins as a director
dot icon09/04/2013
First Gazette notice for compulsory strike-off
dot icon21/01/2013
Termination of appointment of Dean Powers as a director
dot icon21/01/2013
Appointment of Mr Nicholas Jeffrey Robbins as a director
dot icon20/03/2012
Appointment of Mr Dean Gary Powers as a director
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Termination of appointment of John Adey as a director
dot icon02/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
19/07/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Nicholas Jeffrey
Director
20/01/2013 - 26/07/2019
22
Powers, Dean Gary
Director
26/07/2019 - 30/09/2021
18
Powers, Dean Gary
Director
02/11/2011 - 21/01/2013
18
Adey, John Edward
Director
02/11/2011 - 02/11/2011
263
Millward, John Alan
Director
12/03/2021 - 28/05/2021
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUTTRELL HOMES (SHROPSHIRE) LIMITED

LUTTRELL HOMES (SHROPSHIRE) LIMITED is an(a) Active company incorporated on 02/11/2011 with the registered office located at 6 Luttrell Road, Sutton Coldfield B74 2SR. 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 LUTTRELL HOMES (SHROPSHIRE) LIMITED?

toggle

LUTTRELL HOMES (SHROPSHIRE) LIMITED is currently Active. It was registered on 02/11/2011 .

Where is LUTTRELL HOMES (SHROPSHIRE) LIMITED located?

toggle

LUTTRELL HOMES (SHROPSHIRE) LIMITED is registered at 6 Luttrell Road, Sutton Coldfield B74 2SR.

What does LUTTRELL HOMES (SHROPSHIRE) LIMITED do?

toggle

LUTTRELL HOMES (SHROPSHIRE) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LUTTRELL HOMES (SHROPSHIRE) LIMITED?

toggle

The latest filing was on 29/10/2021: Compulsory strike-off action has been suspended.