UKBizDB.co.uk

CUCINA LUX INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cucina Lux Investments Limited. The company was founded 16 years ago and was given the registration number 06305255. The firm's registered office is in ASHFORD. You can find them at Enterprise House, Eureka Business Park, Ashford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CUCINA LUX INVESTMENTS LIMITED
Company Number:06305255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Eureka Business Park, Ashford, TN25 4AG

Secretary05 July 2016Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director03 May 2022Active
Devonshire House, 6th Floor, Mayfair Place, London, United Kingdom, W1J 8AJ

Secretary06 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary06 July 2007Active
1390, Enclave Parkway, Houston, United States,

Director05 July 2016Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director24 June 2015Active
Devonshire House, 1 Mayfair Place, London, W1J 8AJ

Director03 January 2012Active
1390, Enclave Parkway, Houston, United States,

Director05 July 2016Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director04 July 2021Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 June 2018Active
1390, Enclave Parkway, Houston, Usa,

Director05 July 2016Active
Devonshire House, 6th Floor, Mayfair Place, London, United Kingdom, W1J 8AJ

Director06 July 2007Active
Devonshire House, 1 Mayfair Place, London, Great Britain, W1J 8AJ

Director24 April 2013Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active
Devonshire House, 6th Floor, Mayfair Place, London, United Kingdom, W1J 8AJ

Director06 July 2007Active
Devonshire House, 6th Floor, Mayfair Place, London, United Kingdom, W1J 8AJ

Director06 July 2007Active
Devonshire House, 1 Mayfair Place, London, England, W1J 8AJ

Director20 February 2015Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director06 July 2007Active

People with Significant Control

Sysco Corporation
Notified on:05 July 2016
Status:Active
Country of residence:United States
Address:2711, Centerville Road, Wilmington, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-07-12Confirmation statement

Confirmation statement.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-05-29Capital

Capital allotment shares.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-08Capital

Capital allotment shares.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.