Background WavePink WaveYellow Wave

LUTEACT LIMITED (02348704)

LUTEACT LIMITED (02348704) is an active UK company. incorporated on 16 February 1989. with registered office in Bewdley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUTEACT LIMITED has been registered for 37 years. Current directors include HART, Marcus John, MARSH, Rose Victoria, MCINTYRE, Karen Lesley and 1 others.

Company Number
02348704
Status
active
Type
ltd
Incorporated
16 February 1989
Age
37 years
Address
Ty To Alba, Bewdley, DY12 1NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HART, Marcus John, MARSH, Rose Victoria, MCINTYRE, Karen Lesley, RALLS, Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTEACT LIMITED

LUTEACT LIMITED is an active company incorporated on 16 February 1989 with the registered office located in Bewdley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUTEACT LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02348704

LTD Company

Age

37 Years

Incorporated 16 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Ty To Alba Crundalls Lane Bewdley, DY12 1NB,

Previous Addresses

25 Church Street Kidderminster Worcestershire DY10 2AW
From: 16 February 1989To: 8 September 2011
Timeline

5 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HART, Marcus John

Active
Crundalls Lane, BewdleyDY12 1NB
Born February 1978
Director
Appointed 04 Dec 2020

MARSH, Rose Victoria

Active
Crundalls Lane, BewdleyDY12 1NB
Born May 1988
Director
Appointed 18 Jan 2014

MCINTYRE, Karen Lesley

Active
Crundalls Lane, BewdleyDY12 1NB
Born November 1967
Director
Appointed 01 Jul 2008

RALLS, Helen

Active
Crundalls Lane, BewdleyDY12 1NB
Born May 1978
Director
Appointed 01 Jul 2008

GRAINGER, Lynda Verena

Resigned
Grey Green Farm Grey Green Lane, BewdleyDY12 1NF
Secretary
Appointed N/A
Resigned 22 Jan 1994

HOEFKENS, June Elspeth

Resigned
Silkwood Crundalls Court, BewdleyDY12 1NG
Secretary
Appointed 22 Jan 1994
Resigned 25 Aug 2008

WILLIAMS, Jane Anne

Resigned
Crundalls Lane, BewdleyDY12 1NB
Secretary
Appointed 25 Aug 2008
Resigned 04 Dec 2020

CLARKE, Philip George

Resigned
Tyto Alba Crundalls Court, BewdleyDY12 1NB
Born August 1943
Director
Appointed 20 May 1998
Resigned 16 Aug 2007

CLOWES, Ronald Fredrick Jack

Resigned
Laurel Cottage, BewdleyDY12 1NB
Born March 1945
Director
Appointed 22 Jan 1994
Resigned 12 Aug 1996

COPEMAN, Julie Ann

Resigned
4 Crundalls Court, BewdleyDY12 1NB
Born May 1959
Director
Appointed 01 Feb 2002
Resigned 14 Oct 2004

DREW, Simon

Resigned
The Larches, KidderminsterDY14 0TW
Born November 1964
Director
Appointed 22 Jan 1994
Resigned 31 Mar 1998

EVANS, Dean Llewellyn, Dr

Resigned
Rowan Barn, BewdleyDY12 1NB
Born January 1974
Director
Appointed 18 Nov 2003
Resigned 01 Jul 2008

GRAINGER, Christopher Alan

Resigned
Grey Green Farm Grey Green Lane, BewdleyDY12 1NF
Born June 1950
Director
Appointed N/A
Resigned 22 Jan 1994

HOEFKENS, Laurence Anthony

Resigned
Silkwood Crundalls Court, BewdleyDY12 1NB
Born January 1930
Director
Appointed 22 Jan 1994
Resigned 18 Dec 2013

PLATTS, Christopher

Resigned
3 Crundalls Court, BewdleyDY12 1NB
Born November 1958
Director
Appointed 01 Mar 1995
Resigned 06 Feb 2001

SELLERS, Christina Karen

Resigned
Tythe Barn, DroitwichWR9 0AH
Born August 1963
Director
Appointed 22 Jan 1994
Resigned 01 Mar 1995

WILLIAMS, Alison Mary

Resigned
Laurel Cottage Crundalls Lane, BewdleyDY12 1NB
Born March 1963
Director
Appointed 12 Aug 1996
Resigned 06 Feb 2001

WILLIAMS, Peter Charles Ross

Resigned
Laxton Barn, BewdleyDY12 1NB
Born June 1958
Director
Appointed 13 Jan 2005
Resigned 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
353353
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 June 1996
363aAnnual Return
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
3 April 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363b363b
Legacy
28 February 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363363
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Memorandum Articles
15 March 1989
MEM/ARTSMEM/ARTS
Resolution
15 March 1989
RESOLUTIONSResolutions
Incorporation Company
16 February 1989
NEWINCIncorporation