Background WavePink WaveYellow Wave

LUTZE LIMITED (02815561)

LUTZE LIMITED (02815561) is an active UK company. incorporated on 6 May 1993. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). LUTZE LIMITED has been registered for 32 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
02815561
Status
active
Type
ltd
Incorporated
6 May 1993
Age
32 years
Address
Unit 3 Sandy Hill Park, Tamworth, B77 4DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTZE LIMITED

LUTZE LIMITED is an active company incorporated on 6 May 1993 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). LUTZE LIMITED was registered 32 years ago.(SIC: 27900)

Status

active

Active since 32 years ago

Company No

02815561

LTD Company

Age

32 Years

Incorporated 6 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 3 Sandy Hill Park Sandy Way Amington Tamworth, B77 4DU,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Feb 14
Director Left
May 22
Director Joined
May 22
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LIM, Danielle Gek Choo

Active
Unit 3 Sandy Hill Park, TamworthB77 4DU
Secretary
Appointed 01 Oct 2024

D'AMICO, Lance Edward

Active
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born January 1969
Director
Appointed 01 Oct 2024

LAMPO, Craig Anthony

Active
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born December 1969
Director
Appointed 01 Oct 2024

BROAD, Nigel John

Resigned
Unit 3 Sandy Hill Park, TamworthB77 4DU
Secretary
Appointed 08 Sept 1997
Resigned 05 May 2022

HALL, Lynn Valerie

Resigned
Unit 3 Sandy Hill Park, TamworthB77 4DU
Secretary
Appointed 05 May 2022
Resigned 01 Oct 2024

JAKOB, Manfred

Resigned
Maitiser Strasse 5-7, Germany
Secretary
Appointed 15 Nov 1993
Resigned 11 Aug 1997

LUTZE, Friedrich, Herr

Resigned
Alte Winnender Steige, WaiblingenD71334
Secretary
Appointed 06 May 1993
Resigned 15 Nov 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 May 1993
Resigned 06 May 1993

BROAD, Nigel John

Resigned
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born November 1958
Director
Appointed 27 Mar 1997
Resigned 05 May 2022

LUTZE, Friedrich, Herr

Resigned
Alte Winnender Steige, WaiblingenD71334
Born February 1923
Director
Appointed 06 May 1993
Resigned 04 Feb 2014

LUTZE, Udo, Herr

Resigned
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born May 1965
Director
Appointed 06 May 1993
Resigned 01 Oct 2024

PIESIUR, Rainer

Resigned
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born June 1969
Director
Appointed 05 May 2022
Resigned 01 Oct 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 May 1993
Resigned 06 May 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 May 1993
Resigned 06 May 1993

Persons with significant control

4

1 Active
3 Ceased

Luetze International Gmbh

Active
Bruckwiesenstrape, Weinstadt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2025
Hall Ave, Connecticut06492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 29 Apr 2025

Herr Udo Lutze

Ceased
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024

Frau Gitta Lutze

Ceased
Unit 3 Sandy Hill Park, TamworthB77 4DU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Small
1 May 2007
AAAnnual Accounts
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
14 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
88(2)R88(2)R
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
88(2)R88(2)R
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
21 December 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
287Change of Registered Office
Legacy
30 November 1993
288288
Legacy
22 June 1993
88(2)R88(2)R
Legacy
22 June 1993
224224
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
287Change of Registered Office
Incorporation Company
6 May 1993
NEWINCIncorporation