LUCERA CONNECTIVITY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Anastasia Kirsanova as a secretary on 2025-04-02

View Document

18/03/2518 March 2025 Appointment of Mr James Richard Martin as a director on 2025-03-13

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Robert Mark Snelling as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

02/09/242 September 2024 Registered office address changed from 1 Snowden Street London EC2A 2DQ to 5 Churchill Place Canary Wharf London United Kingdom E14 5rd on 2024-09-02

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Appointment of Mr Darryl Anthony Denyssen as a director on 2023-01-10

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 RESIGNATION OF AUDITOR

View Document

16/08/1216 August 2012 AUDITOR'S RESIGNATION

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 SHARE TRANSFER 05/05/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN NATHANSON

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN NATHANSON

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 SECRETARY APPOINTED JESSICA TERRY

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED GAVIN JOHN NATHANSON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 9 HEWETT STREET LONDON EC2A 3RP

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: G OFFICE CHANGED 11/06/01 22 CHAPTER STREET LONDON SW1P 4NP

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/09/0028 September 2000 ADOPT ARTICLES 12/09/00

View Document

28/09/0028 September 2000 � NC 752688/1094328 12/09/00

View Document

28/09/0028 September 2000 RE WARRANT INSTRUMENT 12/09/00

View Document

07/09/007 September 2000 � NC 714086/752688 25/07

View Document

25/04/0025 April 2000 S-DIV 18/02/00

View Document

25/04/0025 April 2000 SUB DIVIDE SHARES 09/02/00

View Document

25/04/0025 April 2000 � NC 567105/714086 09/02

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 09/02/00

View Document

17/04/0017 April 2000 AUDITOR'S RESIGNATION

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 COMPANY NAME CHANGED INVENTURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 CONSENT TO VARIATION OF RIGHTS

View Document

29/03/9929 March 1999 CONSENT TO VARIATION OF RIGHTS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

24/09/9824 September 1998 � NC 501827/567105 17/07/98

View Document

24/09/9824 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

24/09/9824 September 1998 CONSENT TO VARIATION 31/07/98

View Document

24/09/9824 September 1998 CONSENT TO VARIATION 31/07/98

View Document

18/06/9818 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/97

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/07/96

View Document

19/08/9619 August 1996 ALTER MEM AND ARTS 11/07/96

View Document

19/08/9619 August 1996 NC INC ALREADY ADJUSTED 11/07/96

View Document

12/08/9612 August 1996 COMPANY NAME CHANGED INVENTURE LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 26 THE GRANGE WIMBLEDON LONDON SW19 4PS

View Document

09/08/969 August 1996 � NC 376405/501827 11/07/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 23/02/96

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

28/03/9628 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/96

View Document

28/03/9628 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 ADOPT MEM AND ARTS 23/02/96

View Document

04/03/964 March 1996 � NC 6000/195555 19/02

View Document

04/03/964 March 1996 � NC 195555/376045 23/02

View Document

04/03/964 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/96

View Document

04/03/964 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/96

View Document

04/03/964 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/03/964 March 1996 AGREEMENTS 23/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: G OFFICE CHANGED 25/05/95 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 � NC 1000/6000 17/05/95

View Document

19/05/9519 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/95

View Document

19/05/9519 May 1995 NC INC ALREADY ADJUSTED 17/05/95

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9528 February 1995 CERTIFICATE OF INCORPORATION

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