Company NameLucca Limited
DirectorsMichael Joel Tannenbaum and Ira Sheldon Rapp
Company StatusActive
Company Number03929068
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 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 Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Director NameMr Ira Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Director NameClifford Harrington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2008)
RoleAccountant
Correspondence AddressThe Manse The Green
Matching Tye
Essex
CM17 0QS
Director NameMr James Vivien Blackburn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Wellington Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£703,459
Net Worth£1,895,800
Current Liabilities£5,364,152

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

31 December 2004Delivered on: 19 January 2005
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same.
Outstanding

Filing History

5 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 May 2022Director's details changed for Mr. Ira Sheldon Rapp on 1 March 2016 (2 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 March 2022Termination of appointment of James Vivien Blackburn as a director on 2 March 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 June 2019Amended total exemption full accounts made up to 30 June 2018 (10 pages)
16 May 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
1 May 2019Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 November 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
9 April 2018Appointment of James Vivien Blackburn as a director on 27 March 2018 (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
20 February 2018Notification of a person with significant control statement (2 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
7 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Ira Sheldon Rapp on 5 April 2015 (2 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
30 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
10 April 2008Appointment terminated director clifford harrington (1 page)
10 April 2008Appointment terminated director clifford harrington (1 page)
29 February 2008Full accounts made up to 30 April 2007 (9 pages)
29 February 2008Full accounts made up to 30 April 2007 (9 pages)
28 February 2008Director's change of particulars / clifford harrington / 26/02/2008 (1 page)
28 February 2008Director's change of particulars / clifford harrington / 26/02/2008 (1 page)
20 February 2008Return made up to 15/02/08; full list of members (6 pages)
20 February 2008Return made up to 15/02/08; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (9 pages)
8 March 2007Full accounts made up to 30 April 2006 (9 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
29 January 2005Full accounts made up to 30 April 2004 (9 pages)
29 January 2005Full accounts made up to 30 April 2004 (9 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
9 March 2004Return made up to 15/02/04; full list of members (5 pages)
9 March 2004Return made up to 15/02/04; full list of members (5 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
19 March 2003Return made up to 15/02/03; full list of members (5 pages)
19 March 2003Return made up to 15/02/03; full list of members (5 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
6 December 2002Full accounts made up to 30 April 2002 (7 pages)
6 December 2002Full accounts made up to 30 April 2002 (7 pages)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Return made up to 15/02/02; full list of members (5 pages)
12 March 2002Return made up to 15/02/02; full list of members (5 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Full accounts made up to 30 April 2001 (7 pages)
1 August 2001Full accounts made up to 30 April 2001 (7 pages)
18 June 2001New secretary appointed;new director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (3 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
19 April 2001Return made up to 15/02/01; full list of members (6 pages)
19 April 2001Return made up to 15/02/01; full list of members (6 pages)
5 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
5 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
15 February 2000Incorporation (28 pages)
15 February 2000Incorporation (28 pages)