LORCA JVCO LIMITED

Register to unlock more data on OkredoRegister

LORCA JVCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12497729

Incorporation date

04/03/2020

Size

Group

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2021)
dot icon28/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon24/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon14/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon05/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-05
dot icon21/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon23/01/2025
Appointment of Ms. Begona Araujo-Perez as a director on 2025-01-21
dot icon23/01/2025
Termination of appointment of Miguel Juan Segura Martin as a director on 2025-01-21
dot icon17/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/12/2024
Statement of capital on 2024-11-25
dot icon02/12/2024
Resolutions
dot icon12/11/2024
Statement of capital on 2024-09-23
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-09-23
dot icon31/10/2024
Purchase of own shares.
dot icon12/10/2024
Resolutions
dot icon27/08/2024
Termination of appointment of Josep María Echarri Torres as a director on 2024-07-18
dot icon23/08/2024
Termination of appointment of a director
dot icon22/08/2024
Termination of appointment of Anthony Frank Elliott Ball as a director on 2024-07-18
dot icon22/08/2024
Appointment of Mr Vivek Kumar Gupta as a director on 2024-07-18
dot icon22/08/2024
Termination of appointment of Robert Sudo as a director on 2024-07-18
dot icon22/08/2024
Termination of appointment of Ignacio Cobo Bachiller as a director on 2024-07-18
dot icon22/08/2024
Termination of appointment of Thomas Railhac as a director on 2024-07-18
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2024-05-02
dot icon02/07/2024
Purchase of own shares.
dot icon24/06/2024
Statement of capital on 2024-04-11
dot icon19/06/2024
Termination of appointment of Jean-Pierre Saad as a director on 2024-05-23
dot icon19/06/2024
Appointment of Mr Jorge Lluch Pauner as a director on 2024-05-23
dot icon18/06/2024
Cancellation of shares. Statement of capital on 2024-04-11
dot icon12/06/2024
Purchase of own shares.
dot icon01/05/2024
Memorandum and Articles of Association
dot icon22/04/2024
Resolutions
dot icon30/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Solvency Statement dated 11/03/24
dot icon12/03/2024
Statement of capital on 2024-03-12
dot icon12/03/2024
Statement by Directors
dot icon12/03/2024
Statement by Directors
dot icon01/03/2024
Termination of appointment of Begona Araujo-Perez as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Ivan Schoenenberger as a director on 2024-03-01
dot icon03/01/2024
Director's details changed for Mr Stefano Bosio on 2024-01-03
dot icon27/07/2023
Director's details changed for Ms Alicia Guindulain Lebrero on 2023-07-27
dot icon15/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Second filing of Confirmation Statement dated 2023-03-13
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon07/03/2023
Director's details changed for Mr Miguel Juan Segura Martin on 2023-01-19
dot icon12/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2022
Termination of appointment of Cristina Serna Garcia-Conde as a director on 2022-11-17
dot icon29/11/2022
Appointment of Ms Alicia Guindulain Lebrero as a director on 2022-11-17
dot icon29/11/2022
Registration of acquisition 124977290001, acquired on 2022-09-29
dot icon29/11/2022
Registration of charge 124977290002, created on 2022-11-15
dot icon18/03/2022
13/03/22 Statement of Capital eur 20511735.58
dot icon21/01/2021
Registered office address changed from , 11th Floor 200 Aldersgate Street, London, EC1A 4HD to 1 Bartholomew Lane London EC2N 2AX on 2021-01-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/01/2021 - Present
1977
Krnic, Sinisa
Director
12/03/2021 - 10/06/2021
55
Railhac, Thomas
Director
04/03/2020 - 18/07/2024
28
Ball, Anthony Frank Elliott
Director
10/06/2021 - 18/07/2024
44
Quemada Saenz Badillos, Jorge
Director
21/09/2020 - 08/07/2022
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORCA JVCO LIMITED

LORCA JVCO LIMITED is an(a) Active company incorporated on 04/03/2020 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORCA JVCO LIMITED?

toggle

LORCA JVCO LIMITED is currently Active. It was registered on 04/03/2020 .

Where is LORCA JVCO LIMITED located?

toggle

LORCA JVCO LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does LORCA JVCO LIMITED do?

toggle

LORCA JVCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LORCA JVCO LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-13 with updates.