LUCA VANUCCI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Cessation of Barbara Leigh-Jones as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Christopher Leigh-Jones as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/11/213 November 2021 Termination of appointment of Barbara Leigh-Jones as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Barbara Leigh-Jones as a director on 2021-11-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015269400005

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 COMPANY NAME CHANGED BARBARA RAWLINSON TAILORS LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 30/04/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/06/1420 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEIGH-JONES / 29/04/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LEIGH-JONES / 29/04/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH-JONES / 29/04/2013

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 23/08/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA RAWLINSON / 23/08/2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA RAWLINSON / 23/08/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1121 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/07/1011 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: CHARTER HOUSE GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 4NB

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 19/11/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

01/01/871 January 1987

View Document

18/10/8618 October 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company