Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCELL LIMITED
Company Information for

LUCELL LIMITED

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
03214202
Private Limited Company
Active

Company Overview

About Lucell Ltd
LUCELL LIMITED was founded on 1996-06-19 and has its registered office in London. The organisation's status is listed as "Active". Lucell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUCELL LIMITED
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 03214202
Company ID Number 03214202
Date formed 1996-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 20/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCELL LIMITED
The following companies were found which have the same name as LUCELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCELL CONSULTANCY LTD 10 HEATHERDALE CLOSE WHEATLEY HALIFAX UNITED KINGDOM HX3 5HX Dissolved Company formed on the 2016-01-20
LUCELL CONSULTANTS LIMITED C/O CGA ACCOUNTANCY, THE GAS LIGHT LOWER WARRENGATE WAKEFIELD WEST YORKSHIRE WF1 1SA Active - Proposal to Strike off Company formed on the 2018-06-01
LUCELL CONSULTANTS LTD FLAT 2 7 ST. JOHNS SQUARE WAKEFIELD WF1 2QX Active - Proposal to Strike off Company formed on the 2022-12-23
LUCELL GROUP INCORPORATED California Unknown
LUCELL IT LIMITED 10 HEATHERDALE CLOSE WHEATLEY HALIFAX WEST YORKSHIRE HX3 5HX Dissolved Company formed on the 2013-09-27
LUCELL IT CONSULTANCY LTD 10 HEATHERDALE CLOSE WHEATLEY HALIFAX WEST YORKSHIRE HX3 5HX Dissolved Company formed on the 2015-07-23
LUCELL IT CONSULTANTS LIMITED 22A COLLEGE GROVE ROAD COLLEGE GROVE WAKEFIELD WF1 3RE Active Company formed on the 2024-03-20
LUCELL LIMITED 9 CAPEL STREET, DUBLIN 2. Dissolved Company formed on the 1997-05-09
LUCELL LLC. 4206 W Sevilla Street TAMPA FL 33629 Inactive Company formed on the 2014-06-12
LUCELL PTY LTD NSW 2031 Active Company formed on the 2015-10-29
LUCELL TECHNOLOGIES CORP British Columbia Active Company formed on the 2018-05-18
LUCELL TRAMMER JR MINISTRIES INTERNATIONAL INCORPORATED Michigan UNKNOWN
LUCELLA CONSULTING LIMITED UNIT 712 THORP ARCH ESTATE WETHERBY LEEDS WEST YORKSHIRE LS23 7FF Active Company formed on the 2014-07-31
LUCELLA HOLDINGS PTY LTD QLD 4226 Active Company formed on the 2017-09-11
LUCELLA HOLDINGS LIMITED PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ Active - Proposal to Strike off Company formed on the 2017-09-14
LUCELLA IMPORTS PTY LTD Active Company formed on the 2020-05-25
LUCELLA INVESTMENTS PTY LTD Active Company formed on the 2020-06-17
LUCELLA INVESTMENTS PTY LTD Active Company formed on the 2020-06-17
LUCELLA LTD 12 THE CLOSE UXBRIDGE UB10 0BP Active Company formed on the 2022-03-30
LUCELLA PTY LTD Active Company formed on the 2020-02-18

Company Officers of LUCELL LIMITED

Current Directors
Officer Role Date Appointed
HENRY VICTOR LAST
Director 1996-07-23
MORRIS WIESENFELD
Director 1996-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAST
Company Secretary 1996-07-23 2018-03-01
DAVID LAST
Director 1996-07-23 2018-03-01
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1996-06-19 1996-07-23
STERFORD NOMINEES LIMITED
Nominated Director 1996-06-19 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-10-31 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active
HENRY VICTOR LAST KINTOL PROPERTY CO. LIMITED Director 1992-05-27 CURRENT 1963-08-29 Active
HENRY VICTOR LAST BLUEMERE LIMITED Director 1988-01-01 CURRENT 1973-07-17 Active
MORRIS WIESENFELD K.D. COMMUNICATIONS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MORRIS WIESENFELD NORTHVALLEY PROPERTIES LTD Director 2007-03-27 CURRENT 2007-03-06 Active
MORRIS WIESENFELD MEADOWGOLD LIMITED Director 1995-08-07 CURRENT 1995-08-07 Active
MORRIS WIESENFELD LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
MORRIS WIESENFELD PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Previous accounting period shortened from 26/06/23 TO 25/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-25Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-03-25Previous accounting period shortened from 27/06/22 TO 26/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/21
2022-03-26AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 29/06/20 TO 28/06/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAST
2018-03-22TM02Termination of appointment of David Last on 2018-03-01
2018-03-22AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS WIESENFELD
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY VICTOR LAST
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03DISS40Compulsory strike-off action has been discontinued
2013-07-02AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-13AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-07-18AR0119/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-06AR0119/06/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR VICTOR LAST / 19/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR LAST / 01/06/2008
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-02-23AA30/06/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-17363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-01-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-24363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-25363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-09-09363sRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1996-10-03288DIRECTOR RESIGNED
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03287REGISTERED OFFICE CHANGED ON 03/10/96 FROM: CAMBRIDGE HOUSE 6-10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 4JW
1996-10-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288SECRETARY RESIGNED
1996-08-07SRES01ADOPT MEM AND ARTS 23/07/96
1996-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUCELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-09-16
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against LUCELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-06-28
Annual Accounts
2021-06-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCELL LIMITED

Intangible Assets
Patents
We have not found any records of LUCELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCELL LIMITED
Trademarks
We have not found any records of LUCELL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NBC OFFICES LIMITED 2012-10-18 Outstanding

We have found 1 mortgage charges which are owed to LUCELL LIMITED

Income
Government Income
We have not found government income sources for LUCELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LUCELL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUCELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party THE LONDON BOROUGH OF TOWER HAMLETSEvent TypePetitions to Wind Up (Companies)
Defending partyLUCELL LIMITEDEvent Date2013-08-09
SolicitorJ.E. Baring & Co
In the High Court of Justice, Chancery Division Companies Court case number 5599 A Petition to wind up the above named Company whose registered office is PO Box 7010, 1st Floor, 44-46 Whitfield Street, London, W1A 2EA and whose last known trading address is 93-101 Greenfield Street, London, E1 1EJ , presented on 09 August 2013 , by THE LONDON BOROUGH OF TOWER HAMLETS , Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 30 September 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 27 September 2013.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUCELL LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.