About

Registered Number: 02961488
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 1 Old Street, Ludlow, Shropshire, SY8 1NW

 

Having been setup in 1994, Luje Ltd have registered office in Ludlow, it's status is listed as "Active". The companies directors are Glasgow, Jennifer Margaret, Glasgow, Jennifer Margaret, Glasgow, Charles Stewart, Glasgow, Elizabeth. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASGOW, Jennifer Margaret 22 August 2014 - 1
GLASGOW, Elizabeth 23 August 1994 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GLASGOW, Jennifer Margaret 22 August 2014 - 1
GLASGOW, Charles Stewart 23 August 1994 22 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 08 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP01 - Appointment of director 03 September 2014
AP03 - Appointment of secretary 03 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 22 September 2012
CERTNM - Change of name certificate 29 May 2012
CONNOT - N/A 29 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 November 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 26 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 06 December 2002
225 - Change of Accounting Reference Date 03 December 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 03 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 December 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 21 October 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 16 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1995
288 - N/A 02 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.