Company NameLuce Consulting Limited
Company StatusDissolved
Company Number04718701
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLuigi Celeste Gilardi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ember Lane
Esher
Surrey
KT10 8EP
Secretary NameLara Sarita Stancich
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Ember Lane
Esher
Surrey
KT10 8EP
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Luigi Gilardi
100.00%
Ordinary

Financials

Year2014
Net Worth£114,724

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Luigi Celeste Gilardi on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Luigi Celeste Gilardi on 1 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 01/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Return made up to 01/04/06; full list of members (2 pages)
17 March 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 October 2005Return made up to 01/04/05; full list of members (2 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
13 October 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2003Director's particulars changed (1 page)
13 December 2003Secretary's particulars changed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
1 April 2003Incorporation (12 pages)