About

Registered Number: 08927203
Date of Incorporation: 06/03/2014 (10 years and 1 month ago)
Company Status: Active
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: CAFE 234, 234 Sticker Lane, Bradford, West Yorkshire, BD4 8QQ

 

James Luca Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Rachel Ann 06 March 2014 22 June 2020 1
WALTON-SARDINHA, Jason Alexander 06 March 2014 11 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 29 June 2020
PSC07 - N/A 22 June 2020
AP01 - Appointment of director 22 June 2020
PSC01 - N/A 22 June 2020
PSC01 - N/A 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
PSC07 - N/A 22 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 09 June 2020
DISS40 - Notice of striking-off action discontinued 18 April 2020
CS01 - N/A 15 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
CS01 - N/A 15 March 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
MR01 - N/A 12 March 2019
AA - Annual Accounts 11 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 16 August 2018
RT01 - Application for administrative restoration to the register 16 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 16 September 2015
CERTNM - Change of name certificate 14 September 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
DS02 - Withdrawal of striking off application by a company 11 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AR01 - Annual Return 21 April 2015
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.