About

Registered Number: 02236496
Date of Incorporation: 28/03/1988 (37 years ago)
Company Status: Active
Registered Address: Unit C1, Loades Ecoparc Blackhorse Road, Exhall, Coventry, CV7 9FW,

 

Based in Coventry, Lutz (U.K.) Ltd was registered on 28 March 1988, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Singh, Tarsem, Lutz, Jurgen Helmut, Gooch, Jordan Adam Luke, Frings, Andrew. We don't know the number of employees at Lutz (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTZ, Jurgen Helmut 24 May 2016 - 1
FRINGS, Andrew N/A 30 August 1992 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Tarsem 13 July 2017 - 1
GOOCH, Jordan Adam Luke 01 January 2005 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 03 August 2017
AP03 - Appointment of secretary 03 August 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 07 June 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 June 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 07 January 1999
363a - Annual Return 29 April 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 20 March 1996
363x - Annual Return 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
AA - Annual Accounts 14 February 1995
363x - Annual Return 18 April 1994
AA - Annual Accounts 17 February 1994
363x - Annual Return 27 April 1993
AA - Annual Accounts 26 January 1993
288 - N/A 03 November 1992
AA - Annual Accounts 16 April 1992
287 - Change in situation or address of Registered Office 16 April 1992
363x - Annual Return 16 April 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
123 - Notice of increase in nominal capital 13 August 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
GEN117 - N/A 26 February 1990
363 - Annual Return 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
MEM/ARTS - N/A 01 November 1988
RESOLUTIONS - N/A 25 October 1988
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 14 October 1988
288 - N/A 14 October 1988
CERTNM - Change of name certificate 13 October 1988
CERTNM - Change of name certificate 13 October 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.