LUCERNA INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09257803 |
Category | Private Limited Company |
Incorporated | 10 Oct 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
33 THINGWALL ROAD,WIRRAL,CH61 3UE
Number: | 09445423 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |