LUCERO ESTATES LTD

Register to unlock more data on OkredoRegister

LUCERO ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08130478

Incorporation date

04/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon30/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/06/2024
Registration of charge 081304780012, created on 2024-06-10
dot icon12/06/2024
Registration of charge 081304780013, created on 2024-06-10
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon31/03/2023
Satisfaction of charge 081304780004 in full
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/06/2022
Change of details for Mr Tej Lalvani as a person with significant control on 2022-06-16
dot icon16/06/2022
Change of details for Dr Tara Lalvani as a person with significant control on 2022-06-16
dot icon16/06/2022
Director's details changed for Mr Tej Lalvani on 2022-06-16
dot icon16/06/2022
Secretary's details changed for Mr Tej Lalvani on 2022-06-16
dot icon16/06/2022
Director's details changed for Ms Malathi Basappa on 2022-06-16
dot icon16/06/2022
Director's details changed for Dr Tara Lalvani on 2022-06-16
dot icon16/06/2022
Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-06-16
dot icon26/10/2021
Registration of charge 081304780010, created on 2021-10-15
dot icon26/10/2021
Registration of charge 081304780011, created on 2021-10-15
dot icon19/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon13/08/2021
Change of details for Mr Tej Lalvani as a person with significant control on 2021-05-01
dot icon13/08/2021
Change of details for Dr Tara Lalvani as a person with significant control on 2021-05-01
dot icon05/05/2021
Secretary's details changed for Mr Tej Lalvani on 2021-05-04
dot icon05/05/2021
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-05
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Registration of charge 081304780009, created on 2021-01-19
dot icon06/01/2021
Registration of charge 081304780008, created on 2020-12-23
dot icon23/12/2020
Registration of charge 081304780006, created on 2020-12-23
dot icon23/12/2020
Registration of charge 081304780007, created on 2020-12-23
dot icon17/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Appointment of Ms Malathi Basappa as a director on 2019-11-11
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/01/2019
Registration of charge 081304780005, created on 2019-01-24
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon15/08/2018
Change of details for Mr Tej Lalvani as a person with significant control on 2017-07-21
dot icon16/04/2018
Registration of charge 081304780004, created on 2018-04-16
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Director's details changed for Mr Tej Lalvani on 2017-07-21
dot icon08/08/2017
Secretary's details changed for Mr Tej Lalvani on 2017-07-21
dot icon21/07/2017
Registered office address changed from 10 Welbeck Street London London W1G 9YA to 47 Marylebone Lane London W1U 2NT on 2017-07-21
dot icon21/07/2017
Notification of Tara Lalvani as a person with significant control on 2017-07-04
dot icon21/07/2017
Change of details for Mr Tej Lalvani as a person with significant control on 2017-07-04
dot icon21/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/08/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/07/2015
Certificate of change of name
dot icon09/07/2015
Change of name notice
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/06/2014
Registration of charge 081304780003
dot icon24/06/2014
Registration of charge 081304780001
dot icon24/06/2014
Registration of charge 081304780002
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/12/2012
Appointment of Dr Tara Lalvani as a director
dot icon04/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-17.72 % *

* during past year

Cash in Bank

£1,534,681.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
619.04K
-
0.00
1.87M
-
2022
3
135.13K
-
0.00
1.53M
-
2022
3
135.13K
-
0.00
1.53M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

135.13K £Descended-78.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53M £Descended-17.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basappa, Malathi
Director
11/11/2019 - Present
-
Lalvani, Tej
Secretary
04/07/2012 - Present
-
Mr Tej Lalvani
Director
04/07/2012 - Present
21
Dr Tara Lalvani
Director
01/11/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUCERO ESTATES LTD

LUCERO ESTATES LTD is an(a) Active company incorporated on 04/07/2012 with the registered office located at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCERO ESTATES LTD?

toggle

LUCERO ESTATES LTD is currently Active. It was registered on 04/07/2012 .

Where is LUCERO ESTATES LTD located?

toggle

LUCERO ESTATES LTD is registered at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN.

What does LUCERO ESTATES LTD do?

toggle

LUCERO ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LUCERO ESTATES LTD have?

toggle

LUCERO ESTATES LTD had 3 employees in 2022.

What is the latest filing for LUCERO ESTATES LTD?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-12-31.