LUCIANO'S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LUCIANO'S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465260

Incorporation date

20/06/2002

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 20/06/2002)
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/02/2026
Cessation of Beverley Alexis Arjomandkhah as a person with significant control on 2025-06-20
dot icon16/07/2025
Confirmation statement made on 2025-06-20 with updates
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 icon27/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/06/2018
Change of details for Mrs Beverleya Alexis Arjomandkhah as a person with significant control on 2018-06-27
dot icon26/06/2018
Notification of Beverleya Alexis Arjomandkhah as a person with significant control on 2017-10-01
dot icon26/06/2018
Notification of Furoozan Mirfakhrai as a person with significant control on 2017-10-01
dot icon15/06/2018
Director's details changed for Mr Mahmoud Arjomandkhah on 2018-06-15
dot icon15/06/2018
Secretary's details changed for Mahmoud Arjomandkhah on 2018-06-15
dot icon06/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon27/06/2017
Notification of Faramaz Mirfakhrai as a person with significant control on 2016-06-21
dot icon27/06/2017
Notification of Mahmoud Arjomandkhah as a person with significant control on 2016-06-21
dot icon26/06/2017
Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 2017-06-26
dot icon09/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Registration of charge 044652600003, created on 2015-07-27
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mahmoud Arjomandkhah on 2014-06-21
dot icon15/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mahmoud Arjomandkhah on 2014-06-10
dot icon10/07/2014
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2014-07-10
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Secretary's details changed for Mahmoud Arjomandkhah on 2013-09-01
dot icon08/10/2013
Director's details changed for Mahmoud Arjomandkhah on 2013-09-01
dot icon12/08/2013
Annual return made up to 2013-06-20
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-20
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/12/2009
Registered office address changed from , Titan House, Station Road, Horsforth, Leeds, LS18 5PA on 2009-12-08
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/07/2008
Return made up to 20/06/08; no change of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon09/07/2007
Return made up to 20/06/07; no change of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Return made up to 20/06/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon27/06/2005
Return made up to 20/06/05; full list of members
dot icon29/03/2005
Certificate of change of name
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 20/06/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon03/06/2003
Nc inc already adjusted 31/03/03
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Ad 31/03/03--------- £ si 10@1=10 £ ic 100/110
dot icon07/04/2003
Director resigned
dot icon10/07/2002
Ad 20/06/02-27/06/02 £ si 98@1=98 £ ic 2/100
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon29/06/2002
Registered office changed on 29/06/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon20/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
THEYDON SECRETARIES LIMITED
Nominee Secretary
19/06/2002 - 19/06/2002
3962
Arjomandkhah, Mahmoud
Secretary
19/06/2002 - Present
1
Theydon Nominees Limited
Nominee Director
19/06/2002 - 19/06/2002
5513
Mirfakhrai, Faramaz
Secretary
19/06/2002 - Present
1
Mirfakhrai, Qumars
Director
26/06/2002 - 02/03/2003
2

Persons with Significant Control

5
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 PROPERTIES LIMITED

LUCIANO'S PROPERTIES LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at 54 Greenacres Road, Oldham OL4 1HB. 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 LUCIANO'S PROPERTIES LIMITED?

toggle

LUCIANO'S PROPERTIES LIMITED is currently Active. It was registered on 20/06/2002 .

Where is LUCIANO'S PROPERTIES LIMITED located?

toggle

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

What does LUCIANO'S PROPERTIES LIMITED do?

toggle

LUCIANO'S PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LUCIANO'S PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-09-30.