LUCIANO'S (BESSACARR) LIMITED

Company Documents

DateDescription
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

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Change of details for Mr Salmon Namoni as a person with significant control on 2024-01-29

View Document

26/01/2426 January 2024 Change of details for Mr Selman Namani as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Salman Namani as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Mehedin Namoni on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Mehedin Namoni as a person with significant control on 2024-01-25

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/03/2019 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

06/08/186 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM MARGARET HOUSE 75A, DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AU

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR SELMAN NAMANI

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SELMAN NAMANI / 10/04/2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

20/06/1420 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 09/04/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MEHEDIN NAMONI

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR QUMARS MIRFAKHRAI

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR FARAMAZ MIRFAKHRAI

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY FARAMAZ MIRFAKHRAI

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 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