Company NameLushi Ltd
DirectorSyed Zaheer Hussain Shah
Company StatusActive
Company Number07229500
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Syed Zaheer Hussain Shah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Hallcar Street
Sheffield
S4 7JY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelushi.co.uk
Email address[email protected]
Telephone020 87785146
Telephone regionLondon

Location

Registered Address2a Hallcar Street
Sheffield
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Syed Zaheer Hussain Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£448
Current Liabilities£2,178

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

5 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
5 July 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 January 2021Registered office address changed from 291 Kirkdale London SE26 4QD to 2a 2a Hallcar Street Sheffield S4 7JY on 26 January 2021 (1 page)
26 January 2021Registered office address changed from 2a 2a Hallcar Street Sheffield S4 7JY England to 2a Hallcar Street Sheffield S4 7JY on 26 January 2021 (1 page)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2010Appointment of Mr Syed Zaheer Hussain Shah as a director (2 pages)
26 April 2010Appointment of Mr Syed Zaheer Hussain Shah as a director (2 pages)
26 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1
(2 pages)
20 April 2010Incorporation (20 pages)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2010Incorporation (20 pages)