Advanced company searchLink opens in new window

LUCCI WORLD LIMITED

Company number 11254862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-14
  • GBP 100