LUSK SANTINI LIMITED
Status | LIQUIDATION |
Company No. | 03728891 |
Category | Private Limited Company |
Incorporated | 09 Mar 1999 |
Age | 25 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LUSK SANTINI LIMITED is an liquidation private limited company with number 03728891. It was incorporated 25 years, 4 months, 23 days ago, on 09 March 1999. The company address is 11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2024
Action Date: 04 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2023
Action Date: 04 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-04
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
Old address: C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ
New address: 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2019
Action Date: 04 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
Old address: First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
New address: 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2019
Action Date: 04 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2019
Action Date: 04 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-08
Old address: Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA
New address: First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-08
Old address: Country Garden Centre Ross Road Huntley Gloucestershire GL19 3EY
New address: Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-07
Old address: Exhibition House 23 Spa Road Gloucester GL1 1UY
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Michael Bramwell
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/02; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/00; full list of members
Documents
Legacy
Date: 18 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/07/00
Documents
Legacy
Date: 15 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 09948333 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHER LINDWALL DEVELOPMENTS LIMITED
18 CARLISLE STREET,LONDON,W1D 3BX
Number: | 08395074 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11175260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GENESIS PARK BLAKELANDS (MANAGEMENT) LIMITED
8A WINGBURY COURTYARD BUSINESS,WINGRAVE,HP22 4LW
Number: | 06498039 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 ST SAVIOURS ROAD,LEICESTERSHIRE,LE5 4HG
Number: | 02794663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILBEACH HOUSE STUDIO 1,HAVERFORDWEST,SA62 3QU
Number: | 11225146 |
Status: | ACTIVE |
Category: | Private Limited Company |