Luger Ltd. is a private limited company. Formerly, it was called Luger Properties Limited (changed on 2020-08-17). Situated at 80 Dangerfield Lane, Dangerfield Lane, Walsall WS10 7SD, the above-mentioned 5 years old enterprise was incorporated on 2019-11-29 and is officially classified as "residents property management" (SIC: 98000), "other residential care activities n.e.c." (Standard Industrial Classification code: 87900). 1 director can be found in the enterprise: Gertrude S. (appointed on 29 November 2019).
About
Name: Luger Ltd.
Number: 12340486
Incorporation date: 2019-11-29
End of financial year: 30 November
Address:
80 Dangerfield Lane
Dangerfield Lane
Walsall
WS10 7SD
SIC code:
98000 - Residents property management
87900 - Other residential care activities n.e.c.
Company staff
People with significant control
Gertrude S.
29 November 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Luger Ltd. confirmation statement filing is 2024-09-07. The most current confirmation statement was submitted on 2023-08-24. The date for the next annual accounts filing is 30 November 2023. Latest accounts filing was submitted for the time period up to 30 November 2021.
1 person of significant control is listed in the official register, an only individual Gertrude S. that owns over 3/4 of shares, 3/4 to full of voting rights.
Registered office address changed from 80 Dangerfield Lane Dangerfield Lane Walsall West Midlands WS10 7SD United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Tuesday 16th April 2024
filed on: 16th, April 2024
| address
Free Download
(3 pages)
Type
Free download
AD01
Registered office address changed from 80 Dangerfield Lane Dangerfield Lane Walsall West Midlands WS10 7SD United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Tuesday 16th April 2024
filed on: 16th, April 2024
| address
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 24th August 2023
filed on: 9th, October 2023
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: Sunday 1st October 2023
filed on: 9th, October 2023
| officers
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 31st, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 27th, September 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 24th August 2021
filed on: 7th, September 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Monday 24th August 2020
filed on: 24th, August 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 17th August 2020
filed on: 17th, August 2020
| resolution
Free Download
(3 pages)
TM01
Director appointment termination date: Thursday 6th August 2020
filed on: 7th, August 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Wednesday 24th June 2020.
filed on: 27th, June 2020
| officers
Free Download
(2 pages)
AP01
New director appointment on Wednesday 24th June 2020.
filed on: 27th, June 2020
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 29th, November 2019
| incorporation