LUCIANO'S PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

09/05/259 May 2025 Registered office address changed from Devonshire House Devonshire Avenue Leeds LS8 1AY England to 54 Greenacres Road Oldham OL4 1HB on 2025-05-09

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEYA ALEXIS ARJOMANDKHAH / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUROOZAN MIRFAKHRAI

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEYA ALEXIS ARJOMANDKHAH

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MAHMOUD ARJOMANDKHAH / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ARJOMANDKHAH / 15/06/2018

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAMAZ MIRFAKHRAI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOUD ARJOMANDKHAH

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MARGARET HOUSE 75A, DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AU

View Document

09/03/179 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044652600003

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ARJOMANDKHAH / 21/06/2014

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ARJOMANDKHAH / 10/06/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ARJOMANDKHAH / 01/09/2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MAHMOUD ARJOMANDKHAH / 01/09/2013

View Document

12/08/1312 August 2013 20/06/13 NO CHANGES

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 20/06/10 NO CHANGES

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM, TITAN HOUSE, STATION ROAD, HORSFORTH, LEEDS, LS18 5PA

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED LUCIANO'S LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

03/06/033 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/033 June 2003 £ NC 1000/2000 31/03/0

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 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