LUGANO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Change of details for Mr Joseph Rabinowitz as a person with significant control on 2016-04-06 |
| 30/08/2330 August 2023 | Notification of Joseph Rabinowitz as a person with significant control on 2016-04-06 |
| 30/08/2330 August 2023 | Cessation of Ben Zion Rabinowitz as a person with significant control on 2016-04-06 |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/02/227 February 2022 | Termination of appointment of Haim Judah Michael Levy as a director on 2022-01-19 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Registration of charge 060646170003, created on 2021-12-13 |
| 08/12/218 December 2021 | Change of details for Mr Ben Zion Rabinowitz as a person with significant control on 2021-12-03 |
| 06/12/216 December 2021 | Change of details for Mr Ben Zion Rabinowitz as a person with significant control on 2021-12-03 |
| 18/11/2118 November 2021 | Appointment of Mr Joseph Rabinowitz as a director on 2021-11-15 |
| 18/11/2118 November 2021 | Appointment of Mr Haim Judah Michael Levy as a director on 2021-11-15 |
| 18/11/2118 November 2021 | Appointment of Mr Grahame Robert Jackson as a director on 2021-11-15 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALLAN RANKIN |
| 05/02/205 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ROE / 21/09/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
| 02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 13/01/1613 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060646170002 |
| 13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 29/01/1529 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 29/09/1429 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O MINCOFF JACKSONS 5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ |
| 09/09/149 September 2014 | DIRECTOR APPOINTED MR SCOTT MUNRO |
| 09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY MOAT |
| 09/09/149 September 2014 | DIRECTOR APPOINTED MR RICHARD JOHN ROBSON |
| 09/09/149 September 2014 | DIRECTOR APPOINTED MR ALLAN JOHN HENDERSON |
| 28/02/1428 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 01/10/131 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 11/03/1311 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 11/03/1311 March 2013 | SECRETARY APPOINTED MISS JOANNE ROE |
| 19/09/1219 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
| 16/02/1116 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 16/02/1116 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW JONES |
| 01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 05/02/105 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL JONES / 05/02/2010 |
| 04/02/104 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 24/07/0924 July 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
| 18/03/0918 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
| 16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM LUGANO BUILDING 57 MELBOUNRE STREET NEWCASTLE UPON TYNE NE1 2JQ UNITED KINGDOM |
| 30/01/0930 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 9 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QQ UNITED KINGDOM |
| 29/04/0829 April 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ |
| 02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
| 22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
| 22/03/0722 March 2007 | SECRETARY RESIGNED |
| 22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
| 22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
| 22/03/0722 March 2007 | DIRECTOR RESIGNED |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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