Download leads from Nexok and grow your business. Find out more

Lukhayella Ltd

Documents

Total Documents37
Total Pages115

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off
6 December 2022First Gazette notice for voluntary strike-off
23 November 2022Application to strike the company off the register
3 March 2022Accounts for a dormant company made up to 31 May 2021
11 January 2022Confirmation statement made on 10 January 2022 with no updates
26 January 2021Accounts for a dormant company made up to 31 May 2020
10 January 2021Confirmation statement made on 10 January 2021 with no updates
10 January 2020Confirmation statement made on 10 January 2020 with updates
10 January 2020Accounts for a dormant company made up to 31 May 2019
9 February 2019Accounts for a dormant company made up to 30 May 2018
9 February 2019Confirmation statement made on 9 February 2019 with no updates
5 March 2018Confirmation statement made on 5 March 2018 with no updates
30 October 2017Accounts for a dormant company made up to 31 May 2017
10 May 2017Registered office address changed from Rectory Farm Cliburn Penrith Cumbria CA10 3AL England to 60 Glebe Road Appleby-in-Westmorland CA16 6RU on 10 May 2017
25 April 2017Confirmation statement made on 25 April 2017 with updates
6 June 2016Accounts for a dormant company made up to 31 May 2016
6 June 2016Accounts for a dormant company made up to 31 May 2016
27 May 2016Director's details changed for Mrs Faye Vermaak on 24 March 2016
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016Director's details changed for Mrs Faye Vermaak on 24 March 2016
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 April 2016Registered office address changed from 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF to Rectory Farm Cliburn Penrith Cumbria CA10 3AL on 27 April 2016
27 April 2016Registered office address changed from 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF to Rectory Farm Cliburn Penrith Cumbria CA10 3AL on 27 April 2016
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Registered office address changed from Hoff Row Farm Hoff Cumbria CA16 6TD to 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF on 15 June 2015
15 June 2015Registered office address changed from Hoff Row Farm Hoff Cumbria CA16 6TD to 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF on 15 June 2015
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
14 June 2015Director's details changed for Mrs Faye Vermaak on 6 June 2015
14 June 2015Accounts for a dormant company made up to 31 May 2015
14 June 2015Director's details changed for Mrs Faye Vermaak on 6 June 2015
14 June 2015Accounts for a dormant company made up to 31 May 2015
14 June 2015Director's details changed for Mrs Faye Vermaak on 6 June 2015
21 May 2015Registered office address changed from 1 Elbridge Farm Cottage Elbridge Hill Sturry CT3 4AU United Kingdom to Hoff Row Farm Hoff Cumbria CA16 6TD on 21 May 2015
21 May 2015Registered office address changed from 1 Elbridge Farm Cottage Elbridge Hill Sturry CT3 4AU United Kingdom to Hoff Row Farm Hoff Cumbria CA16 6TD on 21 May 2015
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
Sign up now to grow your client base. Plans & Pricing