Company NameLucara Management Services Limited
DirectorGlenn Kondo
Company StatusActive
Company Number08580277
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameSnrdco 3119 Limited

Business Activity

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

Directors

Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2023(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed21 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr William Lamb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian/South Afric
StatusResigned
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameEira Margaret Thomas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleEntrepreneur
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameZara Elizabeth Boldt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lucara Diamond Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,077,400
Current Liabilities£1,084,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
10 May 2023Full accounts made up to 31 December 2022 (18 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 May 2022Full accounts made up to 31 December 2021 (18 pages)
12 October 2021Full accounts made up to 31 December 2020 (55 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Eira Margaret Thomas as a director on 31 December 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Glenn Kondo as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Zara Elizabeth Boldt as a director on 1 April 2018 (2 pages)
5 March 2018Appointment of Eira Margaret Thomas as a director on 25 February 2018 (2 pages)
5 March 2018Termination of appointment of William Lamb as a director on 25 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
17 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
1 August 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
1 August 2013Appointment of Mr William Lamb as a director (2 pages)
1 August 2013Appointment of Mr William Lamb as a director (2 pages)
1 August 2013Termination of appointment of Andrew Harris as a director (1 page)
1 August 2013Appointment of Mr Glenn Kondo as a director (2 pages)
1 August 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
1 August 2013Termination of appointment of Andrew Harris as a director (1 page)
1 August 2013Appointment of Mr Glenn Kondo as a director (2 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
24 July 2013Company name changed snrdco 3119 LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed snrdco 3119 LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(50 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(50 pages)