Company NameN G Luard Limited
Company StatusDissolved
Company Number04789430
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Nicholas Godfrey Luard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address27 New Croft Drive
Willenhall
West Midlands
WV13 1DZ
Secretary NameClaire Christine Luard
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 New Croft Drive
Willenhall
West Midlands
WV13 1DZ

Location

Registered Address5 5 Sunflower Lane
Stainton
Middlesbrough
Cleveland
TS8 9FS

Financials

Year2013
Net Worth-£9,232
Cash£6,083
Current Liabilities£18,169

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
22 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Registered office address changed from 27 New Croft Drive Willenhall WV13 1DZ England to 5 5 Sunflower Lane Stainton Middlesbrough Cleveland TS8 9FS on 30 June 2019 (1 page)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 March 2018Registered office address changed from 4 Grand Parade Polegate East Sussex BN26 5HG to 27 New Croft Drive Willenhall WV13 1DZ on 2 March 2018 (1 page)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
29 June 2017Notification of Nicholas Godfrey Luard as a person with significant control on 5 June 2017 (2 pages)
29 June 2017Notification of Nicholas Godfrey Luard as a person with significant control on 5 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
22 June 2016Secretary's details changed for Claire Christine Luard on 21 June 2016 (1 page)
22 June 2016Director's details changed for Nicholas Godfrey Luard on 21 June 2016 (2 pages)
22 June 2016Secretary's details changed for Claire Christine Luard on 21 June 2016 (1 page)
22 June 2016Director's details changed for Nicholas Godfrey Luard on 21 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 46 High Street Polegate East Sussex BN26 6AG on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 46 High Street Polegate East Sussex BN26 6AG on 25 March 2011 (1 page)
4 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nicholas Godfrey Luard on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Nicholas Godfrey Luard on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nicholas Godfrey Luard on 5 June 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Return made up to 05/06/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
6 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
15 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
15 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
8 June 2004Return made up to 05/06/04; full list of members (6 pages)
8 June 2004Return made up to 05/06/04; full list of members (6 pages)
5 June 2003Incorporation (18 pages)
5 June 2003Incorporation (18 pages)