LUCERNA INVESTMENTS LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.09257803
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

LUCERNA INVESTMENTS LTD is an active private limited company with number 09257803. It was incorporated 9 years, 9 months, 17 days ago, on 10 October 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-17

Officer name: Northwestern Management Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

Old address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Aug 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-20

Officer name: Northwestern Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom

New address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-11

Old address: New London House 6 London Street London EC3R 7LP United Kingdom

New address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Filip Cernak

Notification date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucerna Holdings Ltd

Cessation date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ludovit Cernak

Notification date: 2018-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: 133 Houndsditch London EC3A 7DX

New address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Filip Cernak

Appointment date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ludovit Cernak

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Jong

Termination date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tina Jong

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludovit Cernak

Termination date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filip Cernak

Termination date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Filip Cernak

Appointment date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ludovit Cernak

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Jong

Termination date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: 20 - 22 Wenlock Road London N1 7GU England

New address: 133 Houndsditch London EC3A 7DX

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lucerna investment LTD.\certificate issued on 27/10/14

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANJAYLAI LIMITED

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:09445423
Status:ACTIVE
Category:Private Limited Company

FAIRWIND (ORKNEY) LTD

NEW HORRIES,ORKNEY,KW17 2QL

Number:SC229556
Status:ACTIVE
Category:Private Limited Company

G.S. TRANSPORT (YORKSHIRE) LIMITED

FOXGLOVE BLACKSMITHS LANE,DONCASTER,DN5 7AY

Number:09439675
Status:ACTIVE
Category:Private Limited Company

HALL ORCHARD BARROW CE PRIMARY SCHOOL

CHURCH STREET,LOUGHBOROUGH,LE12 8HP

Number:08674696
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOLL CONSTRUCTION (LONDON) LIMITED

100 HIGH ROAD,BYFLEET,KT14 7QT

Number:05118512
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC DATING PROJECT LIMITED

14 BRICK LANE,LONDON,E1 6RF

Number:11086227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source