LUIGI BONOMI ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LUIGI BONOMI ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304335

Incorporation date

03/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon27/11/2024
Registered office address changed from C/O Critchleys Llp First Floor, Park Central 40-41 Park End Street Oxford OX1 1JD England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-11-27
dot icon08/11/2024
Notification of Lba Books Ltd as a person with significant control on 2024-10-29
dot icon08/11/2024
Cessation of Luigi Giovanni Bonomi as a person with significant control on 2024-10-29
dot icon07/11/2024
Termination of appointment of Luigi Giovanni Bonomi as a secretary on 2024-10-29
dot icon07/11/2024
Termination of appointment of Alison Jane Bonomi as a director on 2024-10-29
dot icon07/11/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Critchleys Llp First Floor, Park Central 40-41 Park End Street Oxford OX1 1JD on 2024-11-07
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/04/2024
Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-01
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Appointment of Miss Louise Katherine Lamont as a director on 2021-06-18
dot icon15/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Director's details changed for Mrs Amanda Krohn on 2018-10-01
dot icon10/10/2018
Director's details changed for Mr Luigi Giovanni Bonomi on 2018-10-01
dot icon10/10/2018
Director's details changed for Mrs Alison Jane Bonomi on 2018-10-01
dot icon10/10/2018
Secretary's details changed for Mr Luigi Giovanni Bonomi on 2018-10-01
dot icon10/10/2018
Change of details for Mr Luigi Giovanni Bonomi as a person with significant control on 2018-10-01
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/12/2014
Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2014-12-15
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Luigi Giovanni Bonomi on 2010-11-01
dot icon07/12/2010
Secretary's details changed for Mrs Luigi Giovanni Bonomi on 2010-11-01
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon15/12/2009
Director's details changed for Amanda Krohn on 2009-10-01
dot icon15/12/2009
Director's details changed for Luigi Giovanni Bonomi on 2009-10-01
dot icon15/12/2009
Director's details changed for Alison Jane Bonomi on 2009-10-01
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / amanda preston / 01/11/2008
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 03/12/07; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon17/01/2006
Return made up to 03/12/05; full list of members
dot icon21/12/2004
Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2004
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/12/2004
Secretary resigned
dot icon03/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
246.01K
-
0.00
637.25K
-
2023
5
390.69K
-
0.00
683.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
03/12/2004 - 03/12/2004
6456
Mr Luigi Giovanni Bonomi
Director
03/12/2004 - Present
-
Krohn, Amanda
Director
03/12/2004 - Present
4
Bonomi, Luigi Giovanni
Secretary
03/12/2004 - 29/10/2024
-
Bonomi, Alison Jane
Director
03/12/2004 - 29/10/2024
-

Persons with Significant Control

3
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 LUIGI BONOMI ASSOCIATES LIMITED

LUIGI BONOMI ASSOCIATES LIMITED is an(a) Active company incorporated on 03/12/2004 with the registered office located at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD. There are currently 3 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 LUIGI BONOMI ASSOCIATES LIMITED?

toggle

LUIGI BONOMI ASSOCIATES LIMITED is currently Active. It was registered on 03/12/2004 .

Where is LUIGI BONOMI ASSOCIATES LIMITED located?

toggle

LUIGI BONOMI ASSOCIATES LIMITED is registered at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD.

What does LUIGI BONOMI ASSOCIATES LIMITED do?

toggle

LUIGI BONOMI ASSOCIATES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for LUIGI BONOMI ASSOCIATES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-03 with no updates.