Company NameLucava Developments Ltd
DirectorPaul Brian Luen
Company StatusActive
Company Number08650799
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Previous NameLucava Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Brian Luen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 3 South Parade
Leeds
LS1 5QX
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2018)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101

Location

Registered Address1st Floor Phoenix House
3 South Parade
Leeds
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,421
Cash£8,285
Current Liabilities£381,541

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

27 April 2023Delivered on: 28 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 62, 64, 66 and 68 paragon street, kingston upon hull as registered at hm land registry with title absolute under title number HS304412.
Outstanding
9 March 2023Delivered on: 15 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as kings building, south church side, hull HU1 1RR as registered at hm land registry with title absolute under title number HS384573.
Outstanding
16 February 2021Delivered on: 23 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Queens house, paragon street, hull, HU1 3NQ.
Outstanding
16 February 2021Delivered on: 18 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Queens house, paragon street, hull, HU1 3NQ.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The property known as 9 leopold street, sheffield, S1 2GY and 20 orchard street, sheffield, S1 2GX (freehold - SYK299004).
Outstanding
12 March 2020Delivered on: 12 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2 cross flatts avenue, leeds, LS11 7BG.
Outstanding
9 March 2023Delivered on: 13 March 2023
Satisfied on: 17 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as kings building, south church side, hull HU1 1RR as registered at hm land registry with title absolute under title number HS384573.
Fully Satisfied

Filing History

22 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
28 April 2023Registration of charge 086507990008, created on 27 April 2023 (5 pages)
17 March 2023Satisfaction of charge 086507990006 in full (1 page)
15 March 2023Registration of charge 086507990007, created on 9 March 2023 (5 pages)
13 March 2023Registration of charge 086507990006, created on 9 March 2023 (5 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 1st Floor Phoenix House Leeds LS1 5QX England to 1st Floor Phoenix House 3 South Parade Leeds LS1 5QX on 13 January 2022 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 May 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 February 2021Registration of charge 086507990005, created on 16 February 2021 (5 pages)
18 February 2021Registration of charge 086507990004, created on 16 February 2021 (5 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 July 2020Change of details for Mr Paul Brian Luen as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Paul Brian Luen on 1 January 2019 (2 pages)
23 July 2020Registered office address changed from 2 Princes Square Leeds LS1 4BY England to 1st Floor Phoenix House Leeds LS1 5QX on 23 July 2020 (1 page)
23 July 2020Change of details for Mr Paul Brian Luen as a person with significant control on 1 January 2020 (2 pages)
6 April 2020Registration of charge 086507990002, created on 3 April 2020 (37 pages)
6 April 2020Registration of charge 086507990003, created on 3 April 2020 (41 pages)
12 March 2020Registration of charge 086507990001, created on 12 March 2020 (7 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (3 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 January 2019Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 2 Princes Square Leeds LS1 4BY on 23 January 2019 (1 page)
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
3 August 2018Appointment of Mr Paul Brian Luen as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of Jason Hughes as a director on 1 August 2018 (1 page)
24 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
1 August 2017Notification of Paul Brian Luen as a person with significant control on 14 August 2016 (2 pages)
1 August 2017Notification of Paul Brian Luen as a person with significant control on 14 August 2016 (2 pages)
20 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
20 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 March 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(43 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(43 pages)