- Company Overview for LUCCI WORLD LIMITED (11254862)
- Filing history for LUCCI WORLD LIMITED (11254862)
- People for LUCCI WORLD LIMITED (11254862)
- More for LUCCI WORLD LIMITED (11254862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
01 Feb 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 1 February 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
09 Mar 2023 | PSC04 | Change of details for Zubeir Bham as a person with significant control on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Zubeir Bham on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Zubeir Bham on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Zubeir Bham as a person with significant control on 8 March 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2022 | PSC04 | Change of details for Daniel John Biggs as a person with significant control on 8 December 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
14 May 2021 | CH01 | Director's details changed for Zubeir Bham on 10 March 2021 | |
14 May 2021 | PSC04 | Change of details for Zubeir Bham as a person with significant control on 10 March 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 March 2021 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
24 Mar 2020 | AD01 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH England to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 24 March 2020 | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|