LUCIANO'S (BESSACARR) LIMITED
Company Documents
Date | Description |
---|---|
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 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-04-30 |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-04-30 |
20/04/2420 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Change of details for Mr Salmon Namoni as a person with significant control on 2024-01-29 |
26/01/2426 January 2024 | Change of details for Mr Selman Namani as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr Salman Namani as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Mr Mehedin Namoni on 2024-01-25 |
25/01/2425 January 2024 | Change of details for Mr Mehedin Namoni as a person with significant control on 2024-01-25 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
19/03/2019 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
06/08/186 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
11/08/1711 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM MARGARET HOUSE 75A, DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AU |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
04/04/174 April 2017 | FIRST GAZETTE |
21/04/1621 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SELMAN NAMANI |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SELMAN NAMANI / 10/04/2013 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF |
20/06/1420 June 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/05/1230 May 2012 | 09/04/12 NO MEMBER LIST |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR APPOINTED MEHEDIN NAMONI |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR QUMARS MIRFAKHRAI |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR FARAMAZ MIRFAKHRAI |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY FARAMAZ MIRFAKHRAI |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
11/04/0511 April 2005 | SECRETARY RESIGNED |
09/04/059 April 2005 | 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