LUSK SANTINI LIMITED
Overview
Company Name | LUSK SANTINI LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03728891 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LUSK SANTINI LIMITED?
- Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LUSK SANTINI LIMITED located?
Registered Office Address | 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUSK SANTINI LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2015 |
Next Accounts Due On | Apr 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest confirmation statement for LUSK SANTINI LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 09, 2017 |
Next Confirmation Statement Due | Mar 23, 2017 |
Overdue | Yes |
What is the status of the latest annual return for LUSK SANTINI LIMITED?
Annual Return |
|
---|
What are the latest filings for LUSK SANTINI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 04, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2024 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2023 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Sep 27, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2019 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on May 09, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2017 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2019 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on Sep 08, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from Country Garden Centre Ross Road Huntley Gloucestershire GL19 3EY to Pembroke House 15 Pembroke Road Cliforn Bristol BS8 3BA on Apr 08, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Exhibition House 23 Spa Road Gloucester GL1 1UY* on Mar 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of LUSK SANTINI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAMWELL, Gerard Michael | Secretary | 43 Westmead Road GL2 0XS Longlevens Gloucestershire | British | 75321160003 | ||||||
BRAMWELL, Michael | Director | Pepper Cottage The Reddings GL51 6RL Cheltenham Glos | England | British | Company Director | 3806830001 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does LUSK SANTINI LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0