Advanced company searchLink opens in new window

LUI FOODS LIMITED

Company number 09515562

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 28 February 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
09 May 2022 AA Micro company accounts made up to 28 February 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
02 Nov 2021 AAMD Amended total exemption full accounts made up to 28 February 2021
22 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 AA Micro company accounts made up to 29 February 2020
01 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with updates
06 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
15 Jan 2020 AD01 Registered office address changed from PO Box RM16 2XE Viking House Viking House Daneholes Roundabout Grays Essex RM16 2XE United Kingdom to 10 Elm Parade Shops St. Nicholas Avenue Hornchurch RM12 4RH on 15 January 2020
23 May 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from 393 Lordship Lane London N17 6AE United Kingdom to PO Box RM16 2XE Viking House Viking House Daneholes Roundabout Grays Essex RM16 2XE on 2 January 2018
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
16 Jul 2015 CERTNM Company name changed newdelta associates LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
22 Jun 2015 CONNOT Change of name notice
17 Jun 2015 TM01 Termination of appointment of Barbara Kahan as a director on 9 June 2015
12 Jun 2015 AP01 Appointment of Mr Luiz Henrique Bez as a director on 9 June 2015