Company NameLlucalari Hotel Development UK Ltd
DirectorLaurent Pierre Franck Morel Ruymen
Company StatusActive
Company Number08245625
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameMare E Terra Development Ltd

Business Activity

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

Directors

Director NameMr Laurent Pierre Franck Morel Ruymen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 2.23 Morley House
314-322 Regent Street
London
W1B 3BD
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 October 2014(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2020)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.01Calypso Development
58.00%
Ordinary
362 at £0.01Flora Bv
21.00%
Ordinary
362 at £0.01St James Luxembourg Sa
21.00%
Ordinary

Financials

Year2014
Net Worth£885,921
Cash£285
Current Liabilities£4,977,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
8 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 12 October 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
8 October 2020Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 1 September 2020 (1 page)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 October 2018Secretary's details changed for Dgc Nominee Secretaries Ltd on 12 October 2018 (1 page)
12 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 17.24
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 17.24
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 17.24
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
5 February 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages)
24 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,053,435.32
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,053,435.32
(3 pages)
16 October 2014Appointment of Dgc Nominee Secretaries Ltd as a secretary on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Laurent Morel Ruymen on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Laurent Morel Ruymen on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,053,429.84
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH October 2014
(5 pages)
16 October 2014Appointment of Dgc Nominee Secretaries Ltd as a secretary on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014 (1 page)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,053,429.84
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH October 2014
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,053,429.84
  • ANNOTATION Clarification a second filed AR01 was registered on 24TH October 2014
(5 pages)
13 October 2014Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,053,429.84
(4 pages)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,053,429.84
(4 pages)
14 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,053,429.84
(4 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/12/2012
(6 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/12/2012
(6 pages)
4 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
4 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,053,429.84
  • ANNOTATION A second filed SH01 was registered on 31/10/2013
(5 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,053,429.84
  • ANNOTATION A second filed SH01 was registered on 31/10/2013
(5 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)