Company NameLucabella Sourcing Ltd
Company StatusActive
Company Number08991396
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan James Bull
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Turing Drive
Wilmslow
Cheshire
SK9 2ST
Director NameMr Matthew Richard Earle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleChartered Marketer
Country of ResidenceEngland
Correspondence AddressThe Coach House Broadoak End
Hertford
Hertfordshire
SG14 2JA
Secretary NameMatthew Richard Earle
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Broadoak End
Hertford
Hertfordshire
SG14 2JA
Director NameMrs Milena Horan
Date of BirthJune 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed20 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ

Location

Registered AddressYew Tree Farm Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trisen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
5 May 2022Registered office address changed from The Coach House Broadoak End Hertford Hertfordshire SG14 2JA to Yew Tree Farm Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ on 5 May 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 February 2022Change of details for Mr Matthew Richard Earle as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 July 2020Current accounting period extended from 29 June 2020 to 31 October 2020 (1 page)
12 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 November 2019Change of details for Mr Matthew Richard Earle as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Notification of Jonathan James Bull as a person with significant control on 6 April 2016 (2 pages)
31 October 2019Notification of Matthew Richard Earle as a person with significant control on 19 April 2019 (2 pages)
18 April 2019Cessation of The Trisen Group Limited as a person with significant control on 18 April 2019 (1 page)
18 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 April 2018Cessation of Matthew Richard Earle as a person with significant control on 1 April 2018 (1 page)
18 April 2018Notification of The Trisen Group Limited as a person with significant control on 1 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
21 July 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
21 July 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(35 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(35 pages)