About

Registered Number: 06145160
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

 

Established in 2007, Luzco Ltd have registered office in West Midlands, it has a status of "Active". We don't know the number of employees at Luzco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Malcolm John 08 March 2007 - 1
BOYCE, Gary 08 March 2007 09 April 2018 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 14 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
MR04 - N/A 22 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 20 September 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.