LUUK LIMITED

Register to unlock more data on OkredoRegister

LUUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03315763

Incorporation date

09/02/1997

Size

Full

Contacts

Registered address

Registered address

Maidstone Road, Kingston, Milton Keynes MK10 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1997)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon21/01/2014
Statement by directors
dot icon21/01/2014
Statement of capital on 2014-01-22
dot icon21/01/2014
Solvency statement dated 31/12/13
dot icon21/01/2014
Resolutions
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Soren Landtved as a director on 2012-12-03
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2011-02-10 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Graham Wright as a director on 2011-12-31
dot icon13/02/2012
Termination of appointment of Bent Erik Pultz Larsen as a director on 2011-12-31
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Change of name notice
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Stine Jensen as a director
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Peter Elkjaer-Larsen as a director
dot icon28/06/2010
Appointment of Stine Aare Jensen as a director
dot icon28/06/2010
Appointment of Stine Aare Jensen as a director
dot icon09/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Erik Flemming Nielsen on 2010-02-10
dot icon09/02/2010
Director's details changed for Soren Landtved on 2010-02-10
dot icon09/02/2010
Director's details changed for Martin William Jones on 2010-02-10
dot icon09/02/2010
Director's details changed for Peter Elkjaer-Larsen on 2010-02-10
dot icon09/02/2010
Director's details changed for Graham Wright on 2010-02-10
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 10/02/09; full list of members
dot icon26/11/2008
Certificate of change of name
dot icon05/06/2008
Registered office changed on 06/06/2008 from 80 south audley street london W1K 1JH
dot icon05/06/2008
Director appointed bent erik pultz larsen
dot icon05/06/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon28/05/2008
Appointment terminated director peter perrett
dot icon22/05/2008
Director appointed soren landtved
dot icon22/05/2008
Director appointed erik flemming nielsen
dot icon22/05/2008
Director appointed peter elkjaer-larsen
dot icon22/05/2008
Appointment terminated director david cox
dot icon22/05/2008
Appointment terminated director asif rangoonwala
dot icon22/05/2008
Appointment terminated secretary karen gerrard
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-07-31
dot icon23/04/2007
Full accounts made up to 2006-07-31
dot icon14/02/2007
Return made up to 10/02/07; full list of members
dot icon09/02/2006
Return made up to 10/02/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-07-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-07-31
dot icon14/05/2004
Full accounts made up to 2003-07-31
dot icon15/02/2004
Return made up to 10/02/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Ad 19/11/03--------- £ si 170000@1=170000 £ ic 830000/1000000
dot icon26/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon16/03/2003
Full accounts made up to 2002-07-31
dot icon13/03/2003
Return made up to 10/02/03; full list of members
dot icon12/03/2003
New director appointed
dot icon16/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Ad 25/06/02--------- £ si 30000@1=30000 £ ic 800000/830000
dot icon24/06/2002
Miscellaneous
dot icon16/04/2002
Return made up to 10/02/02; full list of members; amend
dot icon16/04/2002
Ad 11/01/02--------- £ si 300000@1
dot icon05/03/2002
Full accounts made up to 2001-07-31
dot icon21/02/2002
Return made up to 10/02/02; full list of members
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon04/02/2002
Ad 11/01/02--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon20/08/2001
Registered office changed on 21/08/01 from: 30 st james's street london SW1A 1HB
dot icon20/08/2001
Secretary resigned
dot icon30/04/2001
Full accounts made up to 2000-07-31
dot icon11/02/2001
Return made up to 10/02/01; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon12/03/2000
Return made up to 10/02/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-07-31
dot icon12/03/1999
Return made up to 10/02/99; no change of members
dot icon13/12/1998
-
dot icon10/11/1998
Registered office changed on 11/11/98 from: strandbrook house 3E 2-5 old bond street london W1X 3TB
dot icon22/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Return made up to 10/02/98; full list of members
dot icon04/06/1998
Registered office changed on 05/06/98 from: 30 st jamess street london SW1A 1HB
dot icon04/01/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
New secretary appointed
dot icon17/04/1997
Registered office changed on 18/04/97 from: 54 tooting high street london SW17 0RN
dot icon16/04/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon16/02/1997
Memorandum and Articles of Association
dot icon16/02/1997
Nc inc already adjusted 10/02/97
dot icon16/02/1997
Resolutions
dot icon09/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jensen, Stine Aare
Director
20/06/2010 - 20/06/2010
1
Wright, Graham
Director
07/10/1997 - 30/12/2011
-
Rangoonwala, Asif
Director
09/02/1997 - 13/05/2008
44
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/02/1997 - 09/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/02/1997 - 09/02/1997
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUUK LIMITED

LUUK LIMITED is an(a) Dissolved company incorporated on 09/02/1997 with the registered office located at Maidstone Road, Kingston, Milton Keynes MK10 0BD. 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 LUUK LIMITED?

toggle

LUUK LIMITED is currently Dissolved. It was registered on 09/02/1997 and dissolved on 02/02/2015.

Where is LUUK LIMITED located?

toggle

LUUK LIMITED is registered at Maidstone Road, Kingston, Milton Keynes MK10 0BD.

What does LUUK LIMITED do?

toggle

LUUK LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for LUUK LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.