London
W1D 3QR
Director Name | Mr Etsko Loek De Boer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 3QR |
Director Name | Mrs Jackie Donnina |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 3QR |
Director Name | Mrs Maureen Dunlop Lamburn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mrs Beverley Elizabeth Turner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Secretary Name | Mrs Maureen Lamburn |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Registered Address | 25a Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Luchi Fiduciaria Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,106 |
Cash | £1,166,852 |
Current Liabilities | £22,264,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 February 2023 | Director's details changed for Mrs Jackie Donnina on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Etsko Loek De Boer on 17 February 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
4 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 25a Soho Square London W1D 4NU England to 25a Soho Square London W1D 3QR on 4 February 2020 (1 page) |
6 December 2019 | Registered office address changed from 25 Maddox Street London W1S 2QN England to 25a Soho Square London W1D 4NU on 6 December 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Termination of appointment of Beverley Elizabeth Turner as a director on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Maureen Dunlop Lamburn as a director on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Maureen Lamburn as a secretary on 24 May 2019 (1 page) |
7 February 2019 | Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to 25 Maddox Street London W1S 2QN on 7 February 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Etsko Loek De Boer on 1 May 2017 (2 pages) |
25 January 2019 | Secretary's details changed for Mrs Maureen Lamburn on 1 November 2016 (1 page) |
25 January 2019 | Director's details changed for Mrs Maureen Dunlop Lamburn on 1 November 2016 (2 pages) |
25 January 2019 | Director's details changed for Mrs Beverley Elizabeth Turner on 1 November 2016 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Mrs Jackie Donnina as a director on 30 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Mr Etsko Loek De Boer as a director on 25 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Etsko Loek De Boer as a director on 25 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
15 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
2 April 2015 | Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|