Company NameLouisianna Investments Limited
Company StatusActive
Company Number04528668
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kalliopi Pericleous
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NamePhillip Savva
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleHotelier
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NamePhilip Savva
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleHotelier
Correspondence AddressBuilding 6 North London Business Park
Oakleigh Road South
New Southgate
London
N11 1GN
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Marios Savva
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelfmuk.com

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Andreas Pantelis Savva
20.00%
Ordinary
50 at £1Mr Marios Savva
20.00%
Ordinary
50 at £1Mr Philip Savva
20.00%
Ordinary
50 at £1Mr Savvas Savva
20.00%
Ordinary
50 at £1Mrs Kalliopi Pericleous
20.00%
Ordinary

Financials

Year2014
Net Worth-£278,091
Cash£819
Current Liabilities£137,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

6 July 2004Delivered on: 16 July 2004
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit account number 1010-503574-791 or any other designated account.
Outstanding

Filing History

8 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 2nd Floor Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 2nd Floor Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
29 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Secretary's details changed for Phillip Savva on 28 November 2016 (3 pages)
8 December 2016Secretary's details changed for Phillip Savva on 28 November 2016 (3 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Phillip Savva on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed (1 page)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Phillip Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed (1 page)
25 November 2016Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
30 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250
(9 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250
(9 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250
(9 pages)
20 March 2015Director's details changed for Mrs Kalliopi Pericleous on 16 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Kalliopi Pericleous on 16 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Phillip Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Phillip Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages)
20 March 2015Secretary's details changed for Phillip Savva on 18 March 2015 (1 page)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Secretary's details changed for Phillip Savva on 18 March 2015 (1 page)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250
(9 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250
(9 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250
(9 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
(9 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
(9 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
(9 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Secretary's details changed for Phillip Savva on 26 November 2009 (1 page)
2 January 2010Secretary's details changed for Phillip Savva on 26 November 2009 (1 page)
27 November 2009Director's details changed for Phillip Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Phillip Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Marios Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Marios Savva on 26 November 2009 (2 pages)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 06/09/08; no change of members (8 pages)
24 September 2008Return made up to 06/09/08; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 06/09/07; no change of members (8 pages)
17 September 2007Return made up to 06/09/07; no change of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 06/09/06; full list of members (9 pages)
28 September 2006Return made up to 06/09/06; full list of members (9 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 06/09/05; full list of members (9 pages)
19 September 2005Return made up to 06/09/05; full list of members (9 pages)
22 September 2004Return made up to 06/09/04; full list of members (9 pages)
22 September 2004Return made up to 06/09/04; full list of members (9 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Ad 04/03/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
13 March 2004Ad 04/03/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
26 September 2003Return made up to 06/09/03; full list of members (7 pages)
26 September 2003Return made up to 06/09/03; full list of members (7 pages)
31 October 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (13 pages)
6 September 2002Incorporation (13 pages)