62020 - Information technology consultancy activities
Company staff
People with significant control
Muhammad T.
12 January 2022
Nature of control:
75,01-100% shares
Muhammad T.
25 May 2021 - 11 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lujosdanish Limited was formally closed on 2023-10-17.
Lujosdanish was a private limited company that could have been found at 44 44 Murcroft Road Stourbridge, Stourbridge, DY9 9HU, ENGLAND. This company (formally formed on 2021-05-25) was run by 1 director.
Director Muhammad T. who was appointed on 11 May 2022.
The company was categorised as "information technology consultancy activities" (62020).
The most recent confirmation statement was sent on 2022-05-14 and last time the accounts were sent was on 24 May 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a dormant company made up to 24th May 2022
filed on: 6th, February 2023
| accounts
Free Download
(2 pages)
Type
Free download
AA
Accounts for a dormant company made up to 24th May 2022
filed on: 6th, February 2023
| accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control 12th January 2022
filed on: 6th, February 2023
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 11th May 2022
filed on: 19th, May 2022
| officers
Free Download
(2 pages)
AD01
Address change date: 17th May 2022. New Address: 44 44 Murcroft Road Stourbridge Stourbridge DY9 9HU. Previous address: 45 Gloucester Road Barnet EN5 1NB England
filed on: 17th, May 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 14th May 2022
filed on: 14th, May 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 19th January 2022. New Address: 45 Gloucester Road Barnet EN5 1NB. Previous address: 53 53 Phillimore Road Birmingham B8 1PS England
filed on: 19th, January 2022
| address
Free Download
(1 page)
AD01
Address change date: 15th January 2022. New Address: 53 53 Phillimore Road Birmingham B8 1PS. Previous address: 23 King Street Mulberry Field Sandwich CT13 9DJ England
filed on: 15th, January 2022
| address
Free Download
(1 page)
TM01
11th January 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
Free Download
(1 page)
AD01
Address change date: 11th January 2022. New Address: 23 King Street Mulberry Field Sandwich CT13 9DJ. Previous address: 53 Phillimore Road Birmingham B8 1PS England
filed on: 11th, January 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 11th January 2022
filed on: 11th, January 2022
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates 25th September 2021
filed on: 25th, September 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 25th, May 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 25th May 2021: 1.00 GBP
capital