LUSKEN CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10400991
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 11 months, 18 days

SUMMARY

LUSKEN CONTRACTING LTD is an dissolved private limited company with number 10400991. It was incorporated 7 years, 9 months, 7 days ago, on 29 September 2016 and it was dissolved 1 year, 11 months, 18 days ago, on 19 July 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jhon Ronnie Nepomuceno

Termination date: 2016-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Makulova

Cessation date: 2016-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Airielle Apple Ramirez

Appointment date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Airielle Apple Ramirez

Notification date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Makulova

Termination date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jhon Ronnie Nepomuceno

Appointment date: 2016-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 77 Woodgreen Road Leicester LE5 9UD United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY COUPE LIMITED

FLAT 5, HOMESTYNE HOUSE,WORTHING,BN14 8AJ

Number:11401662
Status:ACTIVE
Category:Private Limited Company

CHERRY STREET LIMITED

2ND FLOOR,GUILDFORD,GU1 4HD

Number:11690597
Status:ACTIVE
Category:Private Limited Company

EASY IMPORTS LIMITED

1ST FLOOR,BIRMINGHAM,B26 3LX

Number:11658455
Status:ACTIVE
Category:Private Limited Company

HERMITAGE DISTRIBUTION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09490604
Status:ACTIVE
Category:Private Limited Company

KARREK COMMUNITY CIC

ENTERPRISE HOUSE ST. AUSTELL BAY BUSINESS PARK,ST. AUSTELL,PL25 3RF

Number:09102018
Status:ACTIVE
Category:Community Interest Company

SUPPORTING YOUNG PEOPLE PROJECT LTD

CRYSTAL COURT ROCKY LANE,BIRMINGHAM,B6 5RQ

Number:11831102
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