LUCCA LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Second filing of the annual return made up to 2016-02-15

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Director's details changed for Mr. Ira Sheldon Rapp on 2025-03-11

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr. Ira Sheldon Rapp on 2016-03-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

16/02/1616 February 2016 Annual return made up to 2016-02-15 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 06/12/2010

View Document

09/12/109 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
CARMELITE 50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD HARRINGTON

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRINGTON / 26/02/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 S366A DISP HOLDING AGM 30/04/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

15/02/0015 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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