About

Registered Number: 07030089
Date of Incorporation: 25/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Unit 2 Tilbury Industrial Complex, Tilbury Port, Tilbury, Essex, RM18 7HB,

 

Founded in 2009, Lukosi Global Traders Ltd has its registered office in Tilbury, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at Lukosi Global Traders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKOSI, Christopher Boniface 01 September 2016 - 1
LUKOSI, Christopher Boniface 25 September 2009 02 March 2016 1
MAMUYA, Loveness 01 April 2016 01 June 2016 1
MGAYA, Kimbagambaga Julius 10 March 2015 15 July 2015 1
SADE, Adela Costa 01 April 2010 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 17 July 2018
RESOLUTIONS - N/A 11 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 13 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 05 June 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 19 March 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
CERTNM - Change of name certificate 20 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 November 2013
CERTNM - Change of name certificate 24 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 06 December 2011
SH01 - Return of Allotment of shares 06 December 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 24 July 2010
AA01 - Change of accounting reference date 07 May 2010
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.