(CS01) Confirmation statement with updates Friday 27th October 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 17th November 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on Thursday 27th October 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 12th, November 2021
| accounts
|
Free Download
|
(AD01) Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on Tuesday 31st August 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 20th April 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New London House 6 London Street London EC3R 7LP United Kingdom to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on Sunday 11th November 2018
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 11th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 11th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 11th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 133 Houndsditch London EC3A 7DX to New London House 6 London Street London EC3R 7LP on Friday 30th September 2016
filed on: 30th, September 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th October 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th October 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lucerna investment LTD.certificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 133 Houndsditch London EC3A 7DX on Monday 27th October 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|