Active - Proposal to Strike off
Company Information for LUROSS TRADING CO. LIMITED
20 ST MARYS PARSONAGE, SIXTH FLOOR, MANCHESTER, M3 2LG,
|
Company Registration Number
02919746
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LUROSS TRADING CO. LIMITED | |
Legal Registered Office | |
20 ST MARYS PARSONAGE SIXTH FLOOR MANCHESTER M3 2LG Other companies in M3 | |
Company Number | 02919746 | |
---|---|---|
Company ID Number | 02919746 | |
Date formed | 1994-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-03-05 07:14:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DAVID BERGER |
||
ANN LEONORA JUDITH BERGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA NATALIE BERGER |
Company Secretary | ||
LAURA NATALIE BERGER |
Director | ||
NIGEL JEREMY BERGER |
Director | ||
GEOFFREY DAVID BERGER |
Director | ||
ELAINE MARILYN BERGER |
Company Secretary | ||
ELAINE MARILYN BERGER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSHEY ACCEPTANCES LIMITED | Company Secretary | 2007-12-10 | CURRENT | 1983-09-21 | Active - Proposal to Strike off | |
SHADYBURN LTD | Company Secretary | 2004-04-06 | CURRENT | 2000-03-17 | Active | |
LUROSS FINANCE LIMITED | Company Secretary | 2003-12-21 | CURRENT | 1987-03-17 | Active - Proposal to Strike off | |
OLD MARKET WAY LIMITED | Company Secretary | 2000-05-07 | CURRENT | 1993-08-16 | Active - Proposal to Strike off | |
COUNTRYWIDE CREDIT CORPORATION LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1989-01-19 | Active | |
MULTICOUNT LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1988-08-02 | Active | |
ELTEE EQUIPMENTS LIMITED | Company Secretary | 1992-12-21 | CURRENT | 1948-01-05 | Active | |
CFH HOLDINGS LIMITED | Company Secretary | 1992-07-09 | CURRENT | 1990-01-30 | Active | |
SUMMIT FINANCE LIMITED | Company Secretary | 1991-01-23 | CURRENT | 1964-03-19 | Active - Proposal to Strike off | |
COUNTRYWIDE CREDIT CORPORATION LIMITED | Director | 2016-07-20 | CURRENT | 1989-01-19 | Active | |
BEN GURION UNIVERSITY FOUNDATION | Director | 2016-03-18 | CURRENT | 1978-07-04 | Active | |
MULTICOUNT LIMITED | Director | 2015-07-01 | CURRENT | 1988-08-02 | Active | |
ELTEE EQUIPMENTS LIMITED | Director | 2014-09-29 | CURRENT | 1948-01-05 | Active | |
ORANGE BLOSSOM LIMITED | Director | 2004-11-16 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
BUSHEY ACCEPTANCES LIMITED | Director | 2000-04-01 | CURRENT | 1983-09-21 | Active - Proposal to Strike off | |
CFH HOLDINGS LIMITED | Director | 2000-02-01 | CURRENT | 1990-01-30 | Active | |
LUROSS FINANCE LIMITED | Director | 1998-12-21 | CURRENT | 1987-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ann Leonora Judith Berger on 2012-05-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Hillview House Hallswelle Parade, Finchley Road London NW11 0DL England | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURA BERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL BERGER | |
288b | APPOINTMENT TERMINATED SECRETARY LAURA BERGER | |
288a | SECRETARY APPOINTED MR. GEOFFREY DAVID BERGER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: HARVESTER HOUSE 1ST FLOOR 37 PETER STREET MANCHESTER M2 5QD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 16/09/94--------- £ SI 98@1 | |
CERTNM | COMPANY NAME CHANGED SCANRIDE LIMITED CERTIFICATE ISSUED ON 03/10/94 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUROSS TRADING CO. LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LUROSS TRADING CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |