Company Information for LUCELL LIMITED
7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
|
Company Registration Number
03214202
Private Limited Company
Active |
Company Name | |
---|---|
LUCELL LIMITED | |
Legal Registered Office | |
7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA Other companies in W1A | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HENRY VICTOR LAST |
||
MORRIS WIESENFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LAST |
Company Secretary | ||
DAVID LAST |
Director | ||
STERFORD CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
STERFORD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEBENET LIMITED | Director | 2018-01-18 | CURRENT | 1960-11-14 | Active | |
DOLLIS BROOK PROPERTIES LIMITED | Director | 2018-01-18 | CURRENT | 1963-09-03 | Active | |
DUNTAL LIMITED | Director | 2018-01-18 | CURRENT | 1963-09-02 | Active | |
FALCON BROOK PROPERTIES LIMITED | Director | 2018-01-18 | CURRENT | 1963-09-03 | Active | |
FINDLAY INVESTMENTS LIMITED | Director | 2018-01-18 | CURRENT | 1973-07-10 | Active | |
GOLDCLAD PROPERTIES LIMITED | Director | 2018-01-18 | CURRENT | 1990-10-31 | Active | |
QUINPARK PROPERTIES LIMITED | Director | 2018-01-18 | CURRENT | 1990-11-12 | Active | |
RIGHTBAR LIMITED | Director | 2018-01-18 | CURRENT | 1986-02-13 | Active | |
OPTIONCOOL LIMITED | Director | 2018-01-18 | CURRENT | 1987-03-18 | Active | |
AREIVIM UK LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active | |
DH VENTURES LIMITED | Director | 2008-03-11 | CURRENT | 2007-08-14 | Dissolved 2016-01-19 | |
NEW VENTURES INTERNATIONAL LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
ALTAMONT LIMITED | Director | 1992-11-20 | CURRENT | 1977-05-04 | Active | |
CLAIMWORTH LIMITED | Director | 1992-09-25 | CURRENT | 1990-09-25 | Active | |
LANGO LIMITED | Director | 1992-09-20 | CURRENT | 1947-12-09 | Active | |
PREMIERQUOTE LIMITED | Director | 1992-06-20 | CURRENT | 1985-10-04 | Active | |
KINTOL PROPERTY CO. LIMITED | Director | 1992-05-27 | CURRENT | 1963-08-29 | Active | |
BLUEMERE LIMITED | Director | 1988-01-01 | CURRENT | 1973-07-17 | Active | |
K.D. COMMUNICATIONS LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Active | |
NORTHVALLEY PROPERTIES LTD | Director | 2007-03-27 | CURRENT | 2007-03-06 | Active | |
MEADOWGOLD LIMITED | Director | 1995-08-07 | CURRENT | 1995-08-07 | Active | |
LANGO LIMITED | Director | 1992-09-20 | CURRENT | 1947-12-09 | Active | |
PREMIERQUOTE LIMITED | Director | 1992-06-20 | CURRENT | 1985-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 26/06/23 TO 25/06/23 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period shortened from 27/06/22 TO 26/06/22 | ||
Previous accounting period shortened from 27/06/22 TO 26/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/06/21 | |
AA01 | Previous accounting period shortened from 28/06/21 TO 27/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/06/20 TO 28/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAST | |
TM02 | Termination of appointment of David Last on 2018-03-01 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS WIESENFELD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY VICTOR LAST | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR VICTOR LAST / 19/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR LAST / 01/06/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/96 FROM: CAMBRIDGE HOUSE 6-10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 4JW | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 23/07/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-09-16 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
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
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
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:
Initiating party | THE LONDON BOROUGH OF TOWER HAMLETS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LUCELL LIMITED | Event Date | 2013-08-09 |
Solicitor | J.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 Type | Proposal to Strike Off | |
Defending party | LUCELL LIMITED | Event Date | 2013-07-02 |
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. |