LUTTRELLS LIMITED

Register to unlock more data on OkredoRegister

LUTTRELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182994

Incorporation date

23/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Luttrells Court Stanswood Road, Nr Fawley, Southampton, Hampshire SO45 1AACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon28/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Registered office address changed from C/O Nathalie Moore 39 Ravensbury Road London SW18 4SA to Luttrells Court Stanswood Road Nr Fawley Southampton Hampshire SO45 1AA on 2025-08-19
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon07/02/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/01/2021
Director's details changed for Mr Matthew Pavel Goldschmied on 2020-09-30
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/12/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon15/10/2019
Notification of a person with significant control statement
dot icon15/10/2019
Cessation of Monte Vetro Holdings Ltd as a person with significant control on 2016-04-06
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon24/10/2017
Satisfaction of charge 021829940004 in full
dot icon24/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/02/2016
Registration of charge 021829940004, created on 2016-02-19
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Satisfaction of charge 1 in full
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon28/01/2015
Satisfaction of charge 3 in full
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Registered office address changed from C/O Nathalie Moore 39 39 Ravensbury Road London London SW18 4SA on 2014-06-06
dot icon06/06/2014
Statement of capital following an allotment of shares on 2011-03-30
dot icon02/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-28
dot icon02/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-28
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Emma Goldschmied as a director
dot icon03/03/2014
Appointment of Mr Benjamin Daniel Goldschmied as a director
dot icon05/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Matthew Goldschmied on 2012-07-16
dot icon20/05/2013
Director's details changed for Mr Asa Joel Goldschmied on 2012-11-01
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Asa Joel Goldschmied on 2012-03-01
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Appointment of Miss Emma Lisa Goldschmied as a director
dot icon13/06/2011
Registered office address changed from , 39 Ravensbury Road, London, SW18 4SA on 2011-06-13
dot icon11/06/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Termination of appointment of Marco Goldschmied as a director
dot icon15/03/2010
Termination of appointment of Marco Goldschmied as a secretary
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Asa Joel Goldschmied on 2010-02-28
dot icon12/03/2010
Termination of appointment of Sec Co Limited as a secretary
dot icon12/03/2010
Appointment of Mr Matthew Goldschmied as a director
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/05/2009
Return made up to 28/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2008
Director appointed asa joel goldschmied
dot icon15/05/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon06/06/2007
Return made up to 28/02/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/09/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2004-09-30
dot icon19/07/2005
Total exemption full accounts made up to 2003-09-30
dot icon11/04/2005
Return made up to 28/02/05; full list of members
dot icon27/04/2004
Return made up to 28/02/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/04/2003
Return made up to 28/02/03; full list of members
dot icon21/01/2003
Return made up to 28/02/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/05/2001
Full accounts made up to 1999-09-30
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon05/02/2001
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon22/04/2000
Return made up to 28/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 28/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 28/02/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon03/03/1997
Return made up to 28/02/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon13/04/1996
Return made up to 28/02/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 28/02/95; no change of members
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Resolutions
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 28/02/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon11/05/1993
Particulars of mortgage/charge
dot icon13/04/1993
Return made up to 28/02/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon19/03/1992
Return made up to 28/02/92; no change of members
dot icon22/08/1991
Return made up to 28/02/91; no change of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon18/05/1990
Certificate of change of name
dot icon18/05/1990
Certificate of change of name
dot icon15/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon14/05/1990
Return made up to 28/02/90; full list of members
dot icon14/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1990
Accounts made up to 1988-03-31
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon20/04/1990
Return made up to 28/02/89; full list of members
dot icon20/04/1990
Compulsory strike-off action has been discontinued
dot icon05/04/1990
Director resigned;new director appointed
dot icon03/04/1990
First Gazette notice for compulsory strike-off
dot icon02/04/1989
New secretary appointed
dot icon07/03/1989
Registered office changed on 07/03/89 from: 15 wimpole street, london, W1M 8MP
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon23/11/1987
Registered office changed on 23/11/87 from: 183-185 bermondsey st, london, SE1 3UW
dot icon23/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-74.27 % *

* during past year

Cash in Bank

£2,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
496.88K
-
0.00
27.74K
-
2022
3
473.89K
-
0.00
10.59K
-
2023
3
478.95K
-
0.00
2.72K
-
2023
3
478.95K
-
0.00
2.72K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

478.95K £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72K £Descended-74.27 % *

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
Goldschmied, Asa Joel
Director
01/04/2008 - Present
3
Goldschmied, Benjamin Daniel
Director
28/02/2014 - Present
7
Goldschmied, Matthew Pavel
Director
28/02/2010 - Present
6
Goldschmied, Marco Lorenzo Sinnott
Director
01/03/1990 - 28/02/2010
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUTTRELLS LIMITED

LUTTRELLS LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at Luttrells Court Stanswood Road, Nr Fawley, Southampton, Hampshire SO45 1AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUTTRELLS LIMITED?

toggle

LUTTRELLS LIMITED is currently Active. It was registered on 23/10/1987 .

Where is LUTTRELLS LIMITED located?

toggle

LUTTRELLS LIMITED is registered at Luttrells Court Stanswood Road, Nr Fawley, Southampton, Hampshire SO45 1AA.

What does LUTTRELLS LIMITED do?

toggle

LUTTRELLS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LUTTRELLS LIMITED have?

toggle

LUTTRELLS LIMITED had 3 employees in 2023.

What is the latest filing for LUTTRELLS LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-02-28 with no updates.