LUCERA CONNECTIVITY LIMITED

03027028
5 CHURCHILL PLACE CANARY WHARF LONDON E14 5RD

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2024 accounts Annual Accounts 22 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 22 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 23 Buy now
10 Jan 2023 officers Appointment of director (Mr Darryl Anthony Denyssen) 2 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2022 officers Termination of appointment of director (Robert Brian Stevens) 1 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 20 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 accounts Annual Accounts 21 Buy now
11 Dec 2020 officers Termination of appointment of director (Prashant Kumar Chandrakant Naik) 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Julian Simon Johns Swain) 1 Buy now
11 Dec 2020 officers Appointment of director (Mr Robert Brian Stevens) 2 Buy now
11 Dec 2020 officers Appointment of director (Mr Robert Mark Snelling) 2 Buy now
02 Dec 2020 capital Return of Allotment of shares 4 Buy now
21 Feb 2020 resolution Resolution 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Julian Simon Johns Swain) 2 Buy now
08 Oct 2019 accounts Annual Accounts 19 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 19 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 20 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
13 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jan 2017 resolution Resolution 24 Buy now
18 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2017 resolution Resolution 17 Buy now
01 Dec 2016 accounts Annual Accounts 18 Buy now
22 Feb 2016 annual-return Annual Return 8 Buy now
22 Jul 2015 officers Termination of appointment of director (Ronald Daniel Levi) 1 Buy now
29 May 2015 officers Appointment of secretary (Mr Robert Mark Snelling) 2 Buy now
29 May 2015 officers Termination of appointment of secretary (Jessica Terry) 1 Buy now
20 May 2015 accounts Annual Accounts 16 Buy now
02 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 annual-return Annual Return 9 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 5 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 6 Buy now
02 Sep 2014 accounts Annual Accounts 155 Buy now
26 Feb 2014 annual-return Annual Return 9 Buy now
10 Sep 2013 accounts Annual Accounts 175 Buy now
06 Mar 2013 annual-return Annual Return 9 Buy now
17 Aug 2012 miscellaneous Miscellaneous 1 Buy now
16 Aug 2012 auditors Auditors Resignation Company 1 Buy now
15 Aug 2012 auditors Auditors Resignation Company 1 Buy now
14 Aug 2012 auditors Auditors Resignation Company 1 Buy now
16 Jul 2012 auditors Auditors Resignation Company 1 Buy now
16 May 2012 accounts Annual Accounts 16 Buy now
02 Mar 2012 annual-return Annual Return 9 Buy now
04 Oct 2011 accounts Annual Accounts 17 Buy now
25 Feb 2011 annual-return Annual Return 9 Buy now
04 Oct 2010 accounts Annual Accounts 22 Buy now
14 May 2010 resolution Resolution 1 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Gavin Nathanson) 1 Buy now
11 Mar 2010 officers Termination of appointment of director (Gavin Nathanson) 1 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
31 Oct 2009 accounts Annual Accounts 20 Buy now
24 Mar 2009 officers Secretary appointed jessica terry 1 Buy now
19 Mar 2009 officers Director's change of particulars / ronald levi / 06/03/2009 1 Buy now
25 Feb 2009 annual-return Return made up to 20/02/09; full list of members 5 Buy now
25 Feb 2009 officers Secretary's change of particulars / gavin nathanson / 22/08/2008 1 Buy now
06 Oct 2008 accounts Annual Accounts 20 Buy now
03 Sep 2008 officers Director's change of particulars / gavin nathanson / 22/08/2008 1 Buy now
17 Jun 2008 officers Appointment terminated secretary stephanie gray 1 Buy now
17 Jun 2008 officers Secretary appointed gavin john nathanson 2 Buy now
25 Feb 2008 annual-return Return made up to 20/02/08; full list of members 5 Buy now
01 Nov 2007 accounts Annual Accounts 22 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
04 Apr 2007 annual-return Return made up to 20/02/07; full list of members 9 Buy now
18 Jan 2007 accounts Annual Accounts 19 Buy now
08 Nov 2006 officers Secretary's particulars changed 1 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
22 Mar 2006 annual-return Return made up to 20/02/06; full list of members 22 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 8 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP 1 Buy now
03 Nov 2005 accounts Annual Accounts 21 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
26 Apr 2005 incorporation Memorandum Articles 18 Buy now
26 Apr 2005 resolution Resolution 2 Buy now
23 Mar 2005 annual-return Return made up to 20/02/05; full list of members 11 Buy now
07 Sep 2004 mortgage Particulars of mortgage/charge 11 Buy now
11 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers New director appointed 2 Buy now
10 May 2004 officers Director resigned 1 Buy now
10 May 2004 officers Director resigned 1 Buy now
05 May 2004 accounts Annual Accounts 20 Buy now
01 Mar 2004 annual-return Return made up to 20/02/04; full list of members 11 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 accounts Annual Accounts 40 Buy now