Company NameLucell Limited
DirectorsHenry Victor Last and Morris Wiesenfeld
Company StatusActive
Company Number03214202
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr Morris Wiesenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Highfield Gardens
London
NW11 9HA
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed23 July 1996(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Henry Last
50.00%
Ordinary
1 at £1Morris Wiesenfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£228,552
Cash£31,331
Current Liabilities£1,203,946

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 March 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 27 June 2021 (3 pages)
26 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 28 June 2020 (3 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 March 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
22 March 2018Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
22 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
30 June 2017Notification of Morris Wiesenfeld as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 June 2017Notification of Henry Victor Last as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Henry Victor Victor Last on 19 June 2010 (2 pages)
6 September 2010Director's details changed for Henry Victor Victor Last on 19 June 2010 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Director's change of particulars / henry victor last / 01/06/2008 (1 page)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Director's change of particulars / henry victor last / 01/06/2008 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
23 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
30 August 2007Return made up to 19/06/07; full list of members (3 pages)
30 August 2007Return made up to 19/06/07; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 August 2006Return made up to 19/06/06; full list of members (3 pages)
29 August 2006Return made up to 19/06/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 July 2005Return made up to 19/06/05; full list of members (3 pages)
21 July 2005Return made up to 19/06/05; full list of members (3 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 July 2004Return made up to 19/06/04; full list of members (7 pages)
23 July 2004Return made up to 19/06/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 July 2003Return made up to 19/06/03; full list of members (7 pages)
17 July 2003Return made up to 19/06/03; full list of members (7 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 July 2002Return made up to 19/06/02; full list of members (7 pages)
3 July 2002Return made up to 19/06/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 August 2001Return made up to 19/06/01; full list of members (6 pages)
17 August 2001Return made up to 19/06/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 January 2001Full accounts made up to 30 June 2000 (8 pages)
2 January 2001Full accounts made up to 30 June 2000 (8 pages)
24 July 2000Return made up to 19/06/00; full list of members (7 pages)
24 July 2000Return made up to 19/06/00; full list of members (7 pages)
31 May 2000Full accounts made up to 30 June 1999 (8 pages)
31 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 August 1998Return made up to 19/06/98; full list of members (8 pages)
25 August 1998Return made up to 19/06/98; full list of members (8 pages)
13 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 September 1997Return made up to 19/06/97; full list of members (7 pages)
9 September 1997Return made up to 19/06/97; full list of members (7 pages)
3 October 1996Registered office changed on 03/10/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (3 pages)
3 October 1996Registered office changed on 03/10/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
3 October 1996New secretary appointed;new director appointed (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed;new director appointed (3 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 June 1996Incorporation (21 pages)
19 June 1996Incorporation (21 pages)