LUCERA CONNECTIVITY LIMITED

Register to unlock more data on OkredoRegister

LUCERA CONNECTIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027028

Incorporation date

28/02/1995

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, United Kingdom E14 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-02
dot icon02/04/2025
Appointment of Anastasia Kirsanova as a secretary on 2025-04-02
dot icon18/03/2025
Appointment of Mr James Richard Martin as a director on 2025-03-13
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/02/2025
Termination of appointment of Robert Mark Snelling as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon02/09/2024
Registered office address changed from 1 Snowden Street London EC2A 2DQ to 5 Churchill Place Canary Wharf London United Kingdom E14 5rd on 2024-09-02
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon18/01/2023
Full accounts made up to 2021-12-31
dot icon10/01/2023
Appointment of Mr Darryl Anthony Denyssen as a director on 2023-01-10
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Julian Simon Johns Swain as a director on 2020-12-01
dot icon11/12/2020
Appointment of Mr Robert Brian Stevens as a director on 2020-12-01
dot icon11/12/2020
Appointment of Mr Robert Mark Snelling as a director on 2020-12-01
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon21/02/2020
Resolutions
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/01/2020
Director's details changed for Mr Julian Simon Johns Swain on 2015-06-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/03/2017
Statement of capital on 2016-11-08
dot icon13/03/2017
Particulars of variation of rights attached to shares
dot icon19/01/2017
Resolutions
dot icon18/01/2017
Change of share class name or designation
dot icon06/01/2017
Resolutions
dot icon01/12/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Ronald Daniel Levi as a director on 2015-04-30
dot icon29/05/2015
Appointment of Mr Robert Mark Snelling as a secretary on 2015-05-19
dot icon29/05/2015
Termination of appointment of Jessica Terry as a secretary on 2015-05-19
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Satisfaction of charge 2 in full
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon27/02/2015
Satisfaction of charge 5 in full
dot icon27/02/2015
Satisfaction of charge 4 in full
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/08/2012
Miscellaneous
dot icon16/08/2012
Auditor's resignation
dot icon15/08/2012
Auditor's resignation
dot icon14/08/2012
Auditor's resignation
dot icon16/07/2012
Auditor's resignation
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/05/2010
Resolutions
dot icon11/03/2010
Termination of appointment of Gavin Nathanson as a secretary
dot icon11/03/2010
Termination of appointment of Gavin Nathanson as a director
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/03/2009
Secretary appointed jessica terry
dot icon19/03/2009
Director's change of particulars / ronald levi / 06/03/2009
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon25/02/2009
Secretary's change of particulars / gavin nathanson / 22/08/2008
dot icon06/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/09/2008
Director's change of particulars / gavin nathanson / 22/08/2008
dot icon17/06/2008
Appointment terminated secretary stephanie gray
dot icon17/06/2008
Secretary appointed gavin john nathanson
dot icon25/02/2008
Return made up to 20/02/08; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon04/04/2007
Return made up to 20/02/07; full list of members
dot icon18/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon08/11/2006
Secretary's particulars changed
dot icon04/07/2006
Director resigned
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/11/2005
Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon26/04/2005
Memorandum and Articles of Association
dot icon26/04/2005
Resolutions
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon05/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon30/09/2003
Director resigned
dot icon10/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
Return made up to 20/02/03; full list of members
dot icon24/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 20/02/02; full list of members
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon02/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/01
dot icon11/06/2001
Registered office changed on 11/06/01 from: 22 chapter street london SW1P 4NP
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon12/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon05/04/2001
Resolutions
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon18/01/2001
Full group accounts made up to 1999-12-31
dot icon09/11/2000
Particulars of mortgage/charge
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
£ nc 752688/1094328 12/09/00
dot icon07/09/2000
Particulars of contract relating to shares
dot icon07/09/2000
Ad 25/07/00--------- £ si [email protected]=34937 £ ic 570175/605112
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon26/06/2000
Ad 23/03/00--------- £ si [email protected]=3070 £ ic 567105/570175
dot icon25/04/2000
S-div 18/02/00
dot icon25/04/2000
Nc inc already adjusted 09/02/00
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon17/04/2000
Auditor's resignation
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon14/03/2000
Memorandum and Articles of Association
dot icon02/03/2000
Certificate of change of name
dot icon06/02/2000
New director appointed
dot icon30/11/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned;director resigned
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 28/02/99; full list of members
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon02/04/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Miscellaneous
dot icon29/03/1999
Miscellaneous
dot icon18/03/1999
New director appointed
dot icon05/10/1998
Full group accounts made up to 1997-12-31
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Ad 31/07/98--------- £ si 65278@1=65278 £ ic 501827/567105
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
£ nc 501827/567105 17/07/98
dot icon18/06/1998
Memorandum and Articles of Association
dot icon20/05/1998
Resolutions
dot icon20/02/1998
Return made up to 28/02/98; no change of members
dot icon19/02/1998
Resolutions
dot icon08/10/1997
Director's particulars changed
dot icon26/09/1997
Secretary's particulars changed;director's particulars changed
dot icon09/09/1997
Director's particulars changed
dot icon09/09/1997
Director's particulars changed
dot icon09/09/1997
Director's particulars changed
dot icon15/07/1997
Memorandum and Articles of Association
dot icon25/04/1997
Full group accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon12/08/1996
Certificate of change of name
dot icon09/08/1996
Ad 19/07/96--------- £ si 100281@1=100281 £ si [email protected]=25140 £ ic 376405/501826
dot icon09/08/1996
£ nc 376405/501827 11/07/96
dot icon09/08/1996
Registered office changed on 09/08/96 from: 26 the grange wimbledon london SW19 4PS
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon03/04/1996
Ad 19/02/96--------- £ si 189555@1=189555 £ ic 186850/376405
dot icon28/03/1996
Nc inc already adjusted 23/02/96
dot icon28/03/1996
Nc inc already adjusted 19/02/96
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon15/03/1996
Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 186850/367700
dot icon14/03/1996
New director appointed
dot icon08/03/1996
Memorandum and Articles of Association
dot icon07/03/1996
Particulars of mortgage/charge
dot icon04/03/1996
Nc inc already adjusted 23/02/96
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon04/03/1996
Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 6000/186850
dot icon04/03/1996
Nc inc already adjusted 19/02/96
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon11/08/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon06/06/1995
Ad 19/05/95--------- £ si 5999@1=5999 £ ic 1/6000
dot icon25/05/1995
Registered office changed on 25/05/95 from: 41 park square north leeds LS1 2NS
dot icon25/05/1995
Accounting reference date notified as 31/03
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Resolutions
dot icon19/05/1995
£ nc 1000/6000 17/05/95
dot icon28/02/1995
Miscellaneous
dot icon28/02/1995
Incorporation

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
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
01/12/2020 - 31/03/2022
82
Simon, Mark
Director
19/06/1995 - 12/11/1999
52
Mcmillan, Stephen John
Director
01/04/2004 - 03/04/2007
37
Adam, Michael
Director
17/05/1995 - 05/04/2001
7
Clarke, David
Director
17/01/2000 - 21/03/2001
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LUCERA CONNECTIVITY LIMITED

LUCERA CONNECTIVITY LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at 5 Churchill Place, Canary Wharf, London, United Kingdom E14 5RD. There are currently 4 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 LUCERA CONNECTIVITY LIMITED?

toggle

LUCERA CONNECTIVITY LIMITED is currently Active. It was registered on 28/02/1995 .

Where is LUCERA CONNECTIVITY LIMITED located?

toggle

LUCERA CONNECTIVITY LIMITED is registered at 5 Churchill Place, Canary Wharf, London, United Kingdom E14 5RD.

What does LUCERA CONNECTIVITY LIMITED do?

toggle

LUCERA CONNECTIVITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LUCERA CONNECTIVITY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with no updates.