Lutron Ea Limited. LONDON


Founded in 1985, Lutron Ea, classified under reg no. 01925140 is an active company. Currently registered at 125 Finsbury Pavement EC2A 1NQ, London the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Walter P., Edward B. and Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 15 November 2013 and Walter P. and Edward B. have been with the company for the least time - from 15 October 2020. As of 28 March 2024, there were 8 ex directors - Ruth S., Ramin M. and others listed below. There were no ex secretaries.

Lutron Ea Limited. Address / Contact

Office Address 125 Finsbury Pavement
Town London
Post code EC2A 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01925140
Date of Incorporation Mon, 24th Jun 1985
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Walter P.

Position: Director

Appointed: 15 October 2020

Edward B.

Position: Director

Appointed: 15 October 2020

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 27 April 2018

Susan H.

Position: Director

Appointed: 15 November 2013

Ruth S.

Position: Director

Resigned: 31 December 2016

Ramin M.

Position: Director

Appointed: 15 October 2020

Resigned: 13 July 2021

Michael P.

Position: Director

Appointed: 15 November 2013

Resigned: 15 October 2020

John W.

Position: Director

Appointed: 31 July 2009

Resigned: 15 October 2020

David O.

Position: Director

Appointed: 22 March 2001

Resigned: 30 July 2009

Paul M.

Position: Director

Appointed: 31 October 1992

Resigned: 22 March 2001

John M.

Position: Director

Appointed: 31 October 1992

Resigned: 21 October 2013

Joel S.

Position: Director

Appointed: 31 October 1992

Resigned: 08 April 2015

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1985

Resigned: 04 October 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Susan H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights. The second entity in the persons with significant control register is Ruth S. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 4 September 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Ruth S.

Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 21st, August 2023
Free Download (35 pages)

Company search

Advertisements