LUKKA CREATIVE LTD

167-169 Great Portland Street, 167-169 Great Portland Street,, London,, W1W 5PF, England
StatusACTIVE
Company No.08796587
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

LUKKA CREATIVE LTD is an active private limited company with number 08796587. It was incorporated 10 years, 7 months, 7 days ago, on 29 November 2013. The company address is 167-169 Great Portland Street, 167-169 Great Portland Street,, London,, W1W 5PF, England.



Company Fillings

Cessation of a person with significant control

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guliz Demiray

Cessation date: 2024-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ozlem Seckiner

Notification date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guliz Demiray

Termination date: 2024-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ozlem Seckiner

Appointment date: 2024-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: Flat 4 Ashcroft High Street London N14 6EJ England

New address: 167-169 Great Portland Street, 5th Floor, London, W1W 5PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-06

Old address: Demsa Accounts 565 Green Lanes Haringey London N8 0RL England

New address: Flat 4 Ashcroft High Street London N14 6EJ

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guliz animation LTD\certificate issued on 29/12/23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2023

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: Demsa Accounts 278 Langham Road London N15 3NP England

New address: Demsa Accounts 565 Green Lanes Haringey London N8 0RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Guliz Demiray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Demsa Accounts, 349C High Road London N22 8JA

New address: Demsa Accounts 278 Langham Road London N15 3NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Guliz Demiray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Guliz Demiray

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: 19 Pymmes Green Road London London N11 1DE England

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARONS COURT BUILDERS LIMITED

27B BARONS COURT ROAD,LONDON,W14 9DZ

Number:05753105
Status:ACTIVE
Category:Private Limited Company

C G 33 LIMITED

9, ROYAL CRESCENT,LANARKSHIRE,G3 7SP

Number:SC336674
Status:ACTIVE
Category:Private Limited Company

DALEROW CAPITAL LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL011461
Status:ACTIVE
Category:Limited Partnership

FUTURE COVER LTD

14 VANDYKE CROSS,LONDON,SE9 6DE

Number:11672001
Status:ACTIVE
Category:Private Limited Company

JTJ DEVELOPMENTS LTD

THE POPLARS LYNN ROAD,WISBECH,PE14 7DE

Number:11157808
Status:ACTIVE
Category:Private Limited Company

TOBACCO BOX LIMITED

127 EXNING ROAD,NEWMARKET,CB8 0EL

Number:07142315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source