Company NameLucca Foods Limited
DirectorsDavid McKay and Sherri Singleton
Company StatusActive
Company Number06237987
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David McKay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Director NameMs Sherri Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMs Sherri Singleton
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteluccafoods.co.uk

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1David Mckay
33.33%
Ordinary
50 at £1Sherri Singleton
33.33%
Ordinary
25 at £1Andrew Dean
16.67%
Ordinary B
25 at £1J. Whifield
16.67%
Ordinary B

Financials

Year2014
Net Worth£271,207
Cash£33,977
Current Liabilities£114,225

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

30 August 2019Delivered on: 2 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 39-43 high street manningtree with title number EX798429.
Outstanding
23 February 2012Delivered on: 15 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2008Delivered on: 5 August 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 September 2019Registration of charge 062379870003, created on 30 August 2019 (36 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
19 June 2019All of the property or undertaking has been released from charge 1 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(6 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(6 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(6 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(6 pages)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(6 pages)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 February 2010Statement of capital following an allotment of shares on 13 May 2008
  • GBP 150
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 13 May 2008
  • GBP 150
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
1 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
1 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
1 June 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Incorporation (16 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Incorporation (16 pages)