LUCERO ESTATES LTD
Status | ACTIVE |
Company No. | 08130478 |
Category | Private Limited Company |
Incorporated | 04 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LUCERO ESTATES LTD is an active private limited company with number 08130478. It was incorporated 11 years, 10 months, 30 days ago, on 04 July 2012. The company address is Suite 1, First Floor Suite 1, First Floor, London, W1W 6AN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081304780004
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tej Lalvani
Change date: 2022-06-16
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Tara Lalvani
Change date: 2022-06-16
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-16
Officer name: Mr Tej Lalvani
Documents
Change person secretary company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tej Lalvani
Change date: 2022-06-16
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Malathi Basappa
Change date: 2022-06-16
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-16
Officer name: Dr Tara Lalvani
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-16
New address: Suite 1, First Floor 1 Duchess Street London W1W 6AN
Old address: 5th Floor 64 North Row Mayfair London W1K 7DA England
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2021
Action Date: 15 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-15
Charge number: 081304780010
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2021
Action Date: 15 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780011
Charge creation date: 2021-10-15
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Tej Lalvani
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Dr Tara Lalvani
Documents
Change person secretary company with change date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-04
Officer name: Mr Tej Lalvani
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
New address: 5th Floor 64 North Row Mayfair London W1K 7DA
Change date: 2021-05-05
Old address: 47 Marylebone Lane London W1U 2NT England
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780009
Charge creation date: 2021-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780008
Charge creation date: 2020-12-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-23
Charge number: 081304780006
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-23
Charge number: 081304780007
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-11
Officer name: Ms Malathi Basappa
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780005
Charge creation date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-21
Psc name: Mr Tej Lalvani
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780004
Charge creation date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tej Lalvani
Change date: 2017-07-21
Documents
Change person secretary company with change date
Date: 08 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tej Lalvani
Change date: 2017-07-21
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: 10 Welbeck Street London London W1G 9YA
New address: 47 Marylebone Lane London W1U 2NT
Change date: 2017-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-04
Psc name: Tara Lalvani
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tej Lalvani
Change date: 2017-07-04
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts amended with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Certificate change of name company
Date: 09 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brightstar assets LTD\certificate issued on 09/07/15
Documents
Change of name notice
Date: 09 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780003
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780001
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081304780002
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 11 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Tara Lalvani
Documents
Some Companies
BINSTED NURSERIES,BARNHAM,PO22 0AL
Number: | 09077069 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A GREENHAM CRESCENT,LONDON,E4 8YQ
Number: | 10869946 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 FAIRVIEW ROAD,CHESHIRE,SK11 8NZ
Number: | 02663582 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CAVENDISH ROAD,LONDON,SW12 0BL
Number: | 04730137 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANNING & BOYCE ACCIDENT REPAIRS LIMITED
51 SOUTH STREET,MIDDLESEX,TW7 7AA
Number: | 04258558 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG
Number: | 10973791 |
Status: | ACTIVE |
Category: | Private Limited Company |