LUCIANO'S (BESSACARR) LIMITED

Register to unlock more data on OkredoRegister

LUCIANO'S (BESSACARR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05420363

Incorporation date

09/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Greenacres Road, Oldham OL4 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2005)
dot icon13/04/2026
Cessation of Selmon Namoni as a person with significant control on 2021-04-09
dot icon13/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2025
Previous accounting period extended from 2025-04-30 to 2025-06-30
dot icon09/05/2025
Registered office address changed from Devonshire House Devonshire Avenue Leeds LS8 1AY England to 54 Greenacres Road Oldham OL4 1HB on 2025-05-09
dot icon23/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Change of details for Mr Salmon Namoni as a person with significant control on 2024-01-29
dot icon26/01/2024
Change of details for Mr Selman Namani as a person with significant control on 2024-01-26
dot icon26/01/2024
Change of details for Mr Salman Namani as a person with significant control on 2024-01-25
dot icon25/01/2024
Change of details for Mr Mehedin Namoni as a person with significant control on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Mehedin Namoni on 2024-01-25
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon28/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon19/04/2022
Compulsory strike-off action has been discontinued
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Termination of appointment of Selman Namani as a director on 2015-05-01
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon20/06/2014
Director's details changed for Selman Namani on 2013-04-10
dot icon20/06/2014
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2014-06-20
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-09 no member list
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Faramaz Mirfakhrai as a director
dot icon18/03/2011
Termination of appointment of Qumars Mirfakhrai as a director
dot icon18/03/2011
Termination of appointment of Faramaz Mirfakhrai as a secretary
dot icon18/03/2011
Appointment of Mehedin Namoni as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon19/04/2010
Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 2010-04-19
dot icon06/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 09/04/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 09/04/08; no change of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/09/2007
Return made up to 09/04/07; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/06/2006
Return made up to 09/04/06; full list of members
dot icon04/11/2005
New secretary appointed;new director appointed
dot icon17/10/2005
Registered office changed on 17/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Ad 09/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Secretary resigned
dot icon09/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirfakhrai, Faramaz
Director
09/04/2005 - 04/10/2010
4
Mirfakhrai, Qumars
Director
09/04/2005 - 04/10/2010
2
Mr Selman Namani
Director
10/04/2005 - 01/05/2015
2
Mr Mehedin Namoni
Director
18/07/2010 - Present
-
THEYDON SECRETARIES LIMITED
Corporate Secretary
09/04/2005 - 09/04/2005
2555

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+
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 LUCIANO'S (BESSACARR) LIMITED

LUCIANO'S (BESSACARR) LIMITED is an(a) Active company incorporated on 09/04/2005 with the registered office located at 54 Greenacres Road, Oldham OL4 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCIANO'S (BESSACARR) LIMITED?

toggle

LUCIANO'S (BESSACARR) LIMITED is currently Active. It was registered on 09/04/2005 .

Where is LUCIANO'S (BESSACARR) LIMITED located?

toggle

LUCIANO'S (BESSACARR) LIMITED is registered at 54 Greenacres Road, Oldham OL4 1HB.

What does LUCIANO'S (BESSACARR) LIMITED do?

toggle

LUCIANO'S (BESSACARR) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for LUCIANO'S (BESSACARR) LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Selmon Namoni as a person with significant control on 2021-04-09.