Luciano's Properties Ltd was founded on 20 June 2002 and has its registered office in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARJOMANDKHAH, Mahmoud | 20 June 2002 | - | 1 |
MIRFAKHRAI, Qumars | 27 June 2002 | 03 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIRFAKHRAI, Faramaz | 20 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 22 June 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 10 June 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 27 June 2018 | |
PSC04 - N/A | 27 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
CH01 - Change of particulars for director | 15 June 2018 | |
CH03 - Change of particulars for secretary | 15 June 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AD01 - Change of registered office address | 26 June 2017 | |
AA - Annual Accounts | 09 March 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
MR01 - N/A | 03 August 2015 | |
AR01 - Annual Return | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AA - Annual Accounts | 15 February 2015 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
AA - Annual Accounts | 18 November 2013 | |
CH03 - Change of particulars for secretary | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AD01 - Change of registered office address | 08 December 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363s - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 27 June 2005 | |
CERTNM - Change of name certificate | 29 March 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 27 June 2003 | |
RESOLUTIONS - N/A | 03 June 2003 | |
RESOLUTIONS - N/A | 03 June 2003 | |
RESOLUTIONS - N/A | 03 June 2003 | |
123 - Notice of increase in nominal capital | 03 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
225 - Change of Accounting Reference Date | 10 July 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
NEWINC - New incorporation documents | 20 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2015 | Outstanding |
N/A |
Legal charge | 10 November 2005 | Outstanding |
N/A |
Legal charge | 10 November 2005 | Outstanding |
N/A |