CHRISTOPH LUTZ LTD
Status | ACTIVE |
Company No. | 06976231 |
Category | Private Limited Company |
Incorporated | 29 Jul 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTOPH LUTZ LTD is an active private limited company with number 06976231. It was incorporated 14 years, 11 months, 10 days ago, on 29 July 2009. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Dissolution withdrawal application strike off company
Date: 18 Jan 2024
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 16 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change account reference date company previous shortened
Date: 26 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-15
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-13
Psc name: Mr Christoph Lutz
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
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: 06 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 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: 16 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-15
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
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: 13 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Christoph Lutz
Documents
Some Companies
313 FOOTSCRAY ROAD,LONDON,SE9 2EH
Number: | 10452320 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN HOUSE 94 WHITELADIES ROAD,BRISTOL,BS8 2QX
Number: | 03457049 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHAM LODGE,SHEFFIELD,S7 2HE
Number: | 05664934 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOME INSTALLATIONS LIMITED
112 OAK STREET,ABERTILLERY,NP13 1TQ
Number: | 10478816 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LEITH STREET,EDINBURGH,EH1 3AT
Number: | SC594716 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT
Number: | 02643795 |
Status: | ACTIVE |
Category: | Private Limited Company |