LUS INVESTMENTS COMPANY LTD

Register to unlock more data on OkredoRegister

LUS INVESTMENTS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08248065

Incorporation date

10/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon03/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon29/09/2023
Change of details for Mr Stephane Leon Jean Theodore Lagonico as a person with significant control on 2016-04-06
dot icon29/09/2023
Change of details for Mr Yves Noel Daniel Georges Bonnard as a person with significant control on 2016-04-06
dot icon28/09/2023
Notification of Pierre Andre Grandjean as a person with significant control on 2023-06-15
dot icon28/09/2023
Notification of Guillaume Henri Aymeric Grisel as a person with significant control on 2023-06-15
dot icon06/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Director's details changed for Mr Julius Manuel Bozzino on 2022-11-01
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon10/10/2022
Director's details changed for Mr Julius Manuel Bozzino on 2022-10-10
dot icon10/10/2022
Director's details changed for Mrs Paula Ferreira Pais on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Marcelo Antonio Benitez Albo on 2022-10-10
dot icon10/10/2022
Secretary's details changed for Accomplish Secretaries Limited on 2022-10-10
dot icon10/10/2022
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-10
dot icon31/03/2022
Appointment of Accomplish Secretaries Limited as a secretary on 2022-03-17
dot icon31/03/2022
Appointment of Mrs Paula Ferreira Pais as a director on 2022-03-17
dot icon31/03/2022
Appointment of Mr Julius Manuel Bozzino as a director on 2022-03-17
dot icon31/03/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2022-03-31
dot icon02/03/2022
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-03-02
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon19/10/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Marcelo Antonio Benitez Albo on 2020-03-16
dot icon20/03/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon20/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-20
dot icon05/02/2020
Termination of appointment of Melissa Gabrielle Bourgeois as a director on 2020-01-31
dot icon05/02/2020
Appointment of Ms Wenda Margaretha Adriaanse as a director on 2020-01-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Appointment of Miss Melissa Gabrielle Bourgeois as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-12-11
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon15/09/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon01/09/2017
Amended total exemption full accounts made up to 2014-12-31
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Director's details changed for Mr Marcelo Antonio Benitez Albo on 2017-01-20
dot icon27/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon17/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/06/2016
Appointment of Mr Daniel Christopher Vijselaar as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Ben Williams as a director on 2016-06-01
dot icon24/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2015-06-01
dot icon04/06/2015
Appointment of Mr Ben Williams as a director on 2015-06-01
dot icon10/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2013-10-31
dot icon03/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon03/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon07/11/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon21/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Marcelo Antonio Benitez Albo as a director
dot icon10/10/2012
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
17/10/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adriaanse, Wenda Margaretha
Director
31/01/2020 - 02/03/2022
19
Bozzino, Julius Manuel
Director
17/03/2022 - Present
70
Albo, Marcelo Antonio Benitez
Director
18/03/2013 - Present
-
Pais, Paula Ferreira
Director
17/03/2022 - Present
5

Persons with Significant Control

4
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 LUS INVESTMENTS COMPANY LTD

LUS INVESTMENTS COMPANY LTD is an(a) Active company incorporated on 10/10/2012 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. 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 LUS INVESTMENTS COMPANY LTD?

toggle

LUS INVESTMENTS COMPANY LTD is currently Active. It was registered on 10/10/2012 .

Where is LUS INVESTMENTS COMPANY LTD located?

toggle

LUS INVESTMENTS COMPANY LTD is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does LUS INVESTMENTS COMPANY LTD do?

toggle

LUS INVESTMENTS COMPANY LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LUS INVESTMENTS COMPANY LTD?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2024-12-31.