Anluka Limited

General information

Name:

Anluka Ltd

Office Address:

Red Sky House Fairclough Hall Halls Green SG4 7DP Weston

Number: 04521717

Incorporation date: 2002-08-29

Dissolution date: 2020-09-29

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Anluka was established on 2002-08-29 as a private limited company. This firm head office was located in Weston on Red Sky House Fairclough Hall, Halls Green. The address zip code is SG4 7DP. The company registration number for Anluka Limited was 04521717. Anluka Limited had been active for eighteen years until dissolution date on 2020-09-29. 22 years ago the company changed its business name from J & C Cornish to Anluka Limited.

Within this specific company, the majority of director's responsibilities have so far been fulfilled by Jeffrey C. and Carol C.. Out of these two managers, Jeffrey C. had supervised the company for the longest time, having been a part of company's Management Board for 18 years.

Executives who had control over the firm were as follows: Jeffrey C. owned 1/2 or less of company shares. Carol C. owned 1/2 or less of company shares.

  • Previous company's names
  • Anluka Limited 2002-10-18
  • J & C Cornish Limited 2002-08-29

Financial data based on annual reports

Company staff

Jeffrey C.

Role: Director

Appointed: 18 October 2002

Latest update: 30 March 2024

Jeffrey C.

Role: Secretary

Appointed: 18 October 2002

Latest update: 30 March 2024

Carol C.

Role: Director

Appointed: 18 October 2002

Latest update: 30 March 2024

People with significant control

Jeffrey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carol C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 13 October 2020
Confirmation statement last made up date 01 September 2019
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 July 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019 (AA)
filed on: 31st, January 2020
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Similar companies nearby

Closest companies